FASTMOVE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

10/05/2410 May 2024 Notification of James Chadwick as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Withdrawal of a person with significant control statement on 2024-05-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Sheena Alwyn Chadwick as a director on 2023-10-01

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

05/05/215 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

14/02/1814 February 2018 DIRECTOR REMOVED 01/02/2018

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR HAYLEY ROBERTS

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR HAYLEY ROBERTS

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR HAYLEY ROBERTS

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/10/1713 October 2017 ADOPT ARTICLES 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS SHEENA ALWYN CHADWICK

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR JAMES CHADWICK

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY JANE ROBERTS / 18/04/2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY JANE ROBERTS / 13/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY SHEENA CHADWICK

View Document

14/05/0914 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/12/084 December 2008 DIRECTOR APPOINTED HAYLEY JANE ROBERTS

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CHADWICK

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 3 VENNS ROAD WARRINGTON CHESHIRE WA2 7RR

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 20 BOLD STREET WARRINGTON CHESHIRE WA1 1HP

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information