FASTSPHERE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

07/02/237 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR STANLEY FLETCHER

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY BRENDAN MACCARTHY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 SECRETARY APPOINTED NEIL GREGORY

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 87 VERALLO DRIVE CARDIFF CF11 8DT UNITED KINGDOM

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE HOARE

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/05/1620 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 10/05/15 NO CHANGES

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 10/05/14 CHANGES

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED JULIE ANN HOARE

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAVORY

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY FLETCHER / 15/06/2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 87 VERALLO DRIVE CANTON CARDIFF CF11 8DT

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DOYLE / 15/06/2012

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN ANTHONY MACCARTHY / 15/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAVORY / 15/06/2012

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 10/05/11 NO CHANGES

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 10/05/08; CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/05/07; CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 8 SEAPOINT BARRY VALE OF GLAMORGAN CF62 6TB

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 10/05/99; CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: COURT MEWS 154 COURT ROAD BARRY SOUTH GLAMORGAN CF63 1EU

View Document

02/06/972 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 RETURN MADE UP TO 10/05/96; CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/03/9611 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: C/O R.L.EDWARDS & PARTNERS 20 NOLTON STREET BRIDGEND CF31 1DU

View Document

18/07/9418 July 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

23/08/9323 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

23/08/9323 August 1993 EXEMPTION FROM APPOINTING AUDITORS 17/08/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: 6 PARK PLACE CARDIFF CF1 3DP

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: WATERLOO HOUSE FITZALAN COURT NEWPORT ROAD CARDIFF CF2 1EL

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 REGISTERED OFFICE CHANGED ON 29/08/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/08/9129 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information