FASTSPHERE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with updates |
11/02/2511 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
26/01/2426 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with updates |
07/02/237 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-10 with updates |
23/11/2123 November 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/03/2123 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
17/02/2017 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
08/03/198 March 2019 | APPOINTMENT TERMINATED, DIRECTOR STANLEY FLETCHER |
15/02/1915 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
21/09/1821 September 2018 | APPOINTMENT TERMINATED, SECRETARY BRENDAN MACCARTHY |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
15/01/1815 January 2018 | SECRETARY APPOINTED NEIL GREGORY |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 87 VERALLO DRIVE CARDIFF CF11 8DT UNITED KINGDOM |
28/09/1728 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JULIE HOARE |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
27/05/1527 May 2015 | 10/05/15 NO CHANGES |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/05/1427 May 2014 | 10/05/14 CHANGES |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
15/05/1315 May 2013 | DIRECTOR APPOINTED JULIE ANN HOARE |
27/02/1327 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SAVORY |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY FLETCHER / 15/06/2012 |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 87 VERALLO DRIVE CANTON CARDIFF CF11 8DT |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DOYLE / 15/06/2012 |
15/06/1215 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / BRENDAN ANTHONY MACCARTHY / 15/06/2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAVORY / 15/06/2012 |
17/05/1217 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | 10/05/11 NO CHANGES |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 10/05/08; CHANGE OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 10/05/07; CHANGE OF MEMBERS |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | DIRECTOR RESIGNED |
21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 8 SEAPOINT BARRY VALE OF GLAMORGAN CF62 6TB |
23/07/0323 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/05/0323 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
06/11/016 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
01/06/011 June 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
15/09/0015 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
16/05/0016 May 2000 | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
27/10/9927 October 1999 | NEW SECRETARY APPOINTED |
27/10/9927 October 1999 | SECRETARY RESIGNED |
21/09/9921 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
26/05/9926 May 1999 | RETURN MADE UP TO 10/05/99; CHANGE OF MEMBERS |
23/02/9923 February 1999 | NEW DIRECTOR APPOINTED |
18/11/9818 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
21/05/9821 May 1998 | RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS |
18/03/9818 March 1998 | NEW DIRECTOR APPOINTED |
08/01/988 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
20/11/9720 November 1997 | REGISTERED OFFICE CHANGED ON 20/11/97 FROM: COURT MEWS 154 COURT ROAD BARRY SOUTH GLAMORGAN CF63 1EU |
02/06/972 June 1997 | RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS |
18/12/9618 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
18/07/9618 July 1996 | DIRECTOR RESIGNED |
26/05/9626 May 1996 | RETURN MADE UP TO 10/05/96; CHANGE OF MEMBERS |
11/03/9611 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
11/03/9611 March 1996 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/03/9611 March 1996 | NEW DIRECTOR APPOINTED |
14/09/9514 September 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/09/9514 September 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/08/9510 August 1995 | RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS |
15/03/9515 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
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 |
18/07/9418 July 1994 | RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS |
18/07/9418 July 1994 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
18/07/9418 July 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/07/9418 July 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
23/08/9323 August 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92 |
23/08/9323 August 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93 |
23/08/9323 August 1993 | EXEMPTION FROM APPOINTING AUDITORS 17/08/93 |
18/06/9318 June 1993 | RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS |
22/09/9222 September 1992 | RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS |
03/09/923 September 1992 | REGISTERED OFFICE CHANGED ON 03/09/92 FROM: 6 PARK PLACE CARDIFF CF1 3DP |
27/03/9227 March 1992 | REGISTERED OFFICE CHANGED ON 27/03/92 FROM: WATERLOO HOUSE FITZALAN COURT NEWPORT ROAD CARDIFF CF2 1EL |
19/09/9119 September 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/08/9129 August 1991 | REGISTERED OFFICE CHANGED ON 29/08/91 FROM: 2 BACHES STREET LONDON N1 6UB |
29/08/9129 August 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
29/08/9129 August 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/08/9129 August 1991 | NEW DIRECTOR APPOINTED |
10/05/9110 May 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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