FASTR PROPERTY LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-03-19

View Document

19/04/2419 April 2024 Statement of affairs

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Appointment of a voluntary liquidator

View Document

03/04/243 April 2024 Resolutions

View Document

29/03/2429 March 2024 Registered office address changed from C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB England to The Copper Room Deva City Office Park Trinity Way Salford Lancashire M3 7BG on 2024-03-29

View Document

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Termination of appointment of Conrad Simon Swailes as a director on 2023-10-15

View Document

11/10/2311 October 2023 Termination of appointment of Nicholas Harrison as a director on 2023-10-01

View Document

22/09/2322 September 2023 Termination of appointment of Michael James Harris as a director on 2023-09-21

View Document

01/07/231 July 2023 Registered office address changed from PO Box E1W 1UN International House C/O We Work, 6th Floor International House ,1 st. Katharine's Way, London E1W 1UN England to C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB on 2023-07-01

View Document

01/07/231 July 2023 Notification of Conrad Simon Swailes as a person with significant control on 2023-06-16

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

28/02/2328 February 2023 Cessation of Mohamed Elkhadraoui as a person with significant control on 2023-02-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Registered office address changed from 61 Westway Caterham Surrey CR3 5TQ United Kingdom to PO Box E1W 1UN International House C/O We Work, 6th Floor International House ,1 st. Katharine's Way, London E1W 1UN on 2022-11-02

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Termination of appointment of Roger Charles Barber as a secretary on 2022-01-18

View Document

13/01/2213 January 2022 Previous accounting period extended from 2021-08-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Termination of appointment of Neil Peter O'rourke as a director on 2021-12-15

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HARRIS / 30/12/2020

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS HARRISON / 30/12/2020

View Document

14/05/2114 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL PETER O'ROURKE / 10/02/2021

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR. NICHOLAS HARRISON

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR. NEIL PETER O'ROURKE

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MICHAEL HARRIS

View Document

25/11/2025 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106208990001

View Document

07/09/207 September 2020 25/08/20 STATEMENT OF CAPITAL GBP 154.8083

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

02/01/202 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 152.8318

View Document

23/09/1923 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 151.5142

View Document

19/10/1819 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 24/08/18 STATEMENT OF CAPITAL GBP 146.9811

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1831 August 2018 29/06/18 STATEMENT OF CAPITAL GBP 1456074

View Document

17/04/1817 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 142.86

View Document

27/03/1827 March 2018 SUB-DIVISION 05/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

24/01/1824 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 PREVSHO FROM 28/02/2018 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/02/1715 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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