FASTNET PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Satisfaction of charge 2 in full

View Document

04/12/244 December 2024 Satisfaction of charge 5 in full

View Document

04/12/244 December 2024 Satisfaction of charge 3 in full

View Document

04/12/244 December 2024 Satisfaction of charge 058192130013 in full

View Document

04/12/244 December 2024 Satisfaction of charge 058192130012 in full

View Document

04/12/244 December 2024 Satisfaction of charge 058192130011 in full

View Document

04/12/244 December 2024 Satisfaction of charge 058192130010 in full

View Document

04/12/244 December 2024 Satisfaction of charge 058192130009 in full

View Document

04/12/244 December 2024 Satisfaction of charge 058192130008 in full

View Document

04/12/244 December 2024 Satisfaction of charge 058192130006 in full

View Document

04/12/244 December 2024 Satisfaction of charge 4 in full

View Document

03/12/243 December 2024 Registration of charge 058192130014, created on 2024-11-29

View Document

08/11/248 November 2024 Cessation of James George Davies as a person with significant control on 2024-10-31

View Document

08/11/248 November 2024 Notification of Fastnet Property Holdings Limited as a person with significant control on 2024-10-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

08/11/248 November 2024 Cessation of Andrew George Creighton as a person with significant control on 2024-10-31

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-17 with updates

View Document

15/03/2415 March 2024 Registration of charge 058192130013, created on 2024-03-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/12/2223 December 2022 Registration of charge 058192130012, created on 2022-12-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Registration of charge 058192130011, created on 2021-07-05

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM UNIT 2 SCOTT COURT OCEAN WAY CARDIFF S GLAM CF24 5HF WALES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058192130010

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED CHARNWOOD ESTATES LIMITED CERTIFICATE ISSUED ON 24/10/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CREIGHTON

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE DAVIES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM FULMAR HOUSE OCEAN WAY CARDIFF CF24 5HF

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/02/174 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058192130009

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058192130007

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058192130008

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM GROUND FLOOR, UNIT A FULMAR HOUSE BEIGNON CLOSE CARDIFF CF24 5HF WALES

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CREIGHTON / 17/05/2015

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/04/151 April 2015 30/04/14 STATEMENT OF CAPITAL GBP 6.00

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM UNIT A1 COOK COURT, PACIFIC BUSINESS PARK, CARDIFF CF24 5AB

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058192130007

View Document

23/06/1423 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058192130006

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CREIGHTON / 31/03/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/09/1218 September 2012 DISS40 (DISS40(SOAD))

View Document

17/09/1217 September 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

10/09/1210 September 2012 01/01/12 STATEMENT OF CAPITAL GBP 3

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR ANDREW CREIGHTON

View Document

05/07/115 July 2011 COMPANY NAME CHANGED CHARNWOOD NAVIGATION (2) LIMITED CERTIFICATE ISSUED ON 05/07/11

View Document

05/07/115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/118 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 24 PARK PLACE CARDIFF SOUTH GLAMORGAN CF10 3BA

View Document

10/06/1010 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/094 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY BERNARD WILSON

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: FULMAR HOUSE BEIGNON CLOSE OCEAN WAY OCEAN PARK CARDIFF SOUTH GLAMORGAN CF24 5HF

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: CHARNWOOD HOUSE, 13 OCEAN WAY OCEAN PARK CARDIFF SOUTH GLAMORGAN CF24 5TE

View Document

16/06/0616 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 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


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