FANTHORP 1 LTD
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-03-31 |
30/09/2330 September 2023 | Registered office address changed from Aberdeen House South Road Haywards Heath RH16 4NG England to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG on 2023-09-30 |
29/09/2329 September 2023 | Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to Aberdeen House South Road Haywards Heath RH16 4NG on 2023-09-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-03-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-04-01 to 2022-03-31 |
01/04/221 April 2022 | Current accounting period shortened from 2021-04-02 to 2021-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/01/223 January 2022 | Previous accounting period shortened from 2021-04-03 to 2021-04-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | PREVSHO FROM 04/04/2019 TO 03/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
04/01/194 January 2019 | PREVSHO FROM 05/04/2018 TO 04/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
02/01/182 January 2018 | PREVSHO FROM 06/04/2017 TO 05/04/2017 |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
04/01/174 January 2017 | PREVSHO FROM 07/04/2016 TO 06/04/2016 |
23/12/1623 December 2016 | PREVEXT FROM 25/03/2016 TO 07/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/03/1618 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
24/12/1524 December 2015 | PREVSHO FROM 26/03/2015 TO 25/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/12/1324 December 2013 | PREVSHO FROM 27/03/2013 TO 26/03/2013 |
14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 3RD FLOOR 86 PRINCESS STREET MANCHESTER M1 6NP |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/03/1318 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
24/12/1224 December 2012 | PREVSHO FROM 28/03/2012 TO 27/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/129 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
22/12/1122 December 2011 | PREVSHO FROM 29/03/2011 TO 28/03/2011 |
16/03/1116 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/12/1029 December 2010 | PREVSHO FROM 30/03/2010 TO 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DUNLOP / 27/02/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNLOP / 27/02/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
02/02/082 February 2008 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07 |
05/04/075 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 86 PRINCESS STREET MANCHESTER M1 6NP |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/01/075 January 2007 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
07/04/057 April 2005 | NEW DIRECTOR APPOINTED |
07/04/057 April 2005 | NEW SECRETARY APPOINTED |
01/03/051 March 2005 | DIRECTOR RESIGNED |
01/03/051 March 2005 | SECRETARY RESIGNED |
28/02/0528 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company