FAVELL PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Micro company accounts made up to 2025-04-05 |
| 08/08/258 August 2025 | Registration of charge 126338520006, created on 2025-08-08 |
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
| 13/08/2413 August 2024 | Micro company accounts made up to 2024-04-05 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 22/08/2322 August 2023 | Micro company accounts made up to 2023-04-05 |
| 28/06/2328 June 2023 | Particulars of variation of rights attached to shares |
| 02/06/232 June 2023 | Resolutions |
| 02/06/232 June 2023 | Memorandum and Articles of Association |
| 02/06/232 June 2023 | Resolutions |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-05 with updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 20/12/2220 December 2022 | Registration of charge 126338520005, created on 2022-12-20 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 05/05/225 May 2022 | Change of details for Mr Oliver James William Favell as a person with significant control on 2022-02-25 |
| 05/05/225 May 2022 | Appointment of Mrs Kerry Ann Favell as a director on 2022-04-29 |
| 05/05/225 May 2022 | Notification of Kerry Ann Favell as a person with significant control on 2022-02-25 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 28/03/2228 March 2022 | Satisfaction of charge 126338520003 in full |
| 28/03/2228 March 2022 | Satisfaction of charge 126338520004 in full |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
| 18/02/2218 February 2022 | Registered office address changed from 393 Aberford Road Stanley Wakefield WF3 4AD England to 329 Horbury Road Wakefield WF2 8JN on 2022-02-18 |
| 03/08/213 August 2021 | Registration of charge 126338520004, created on 2021-07-30 |
| 02/08/212 August 2021 | Registration of charge 126338520003, created on 2021-07-30 |
| 05/07/215 July 2021 | Registration of charge 126338520002, created on 2021-07-02 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM C/O PARKINS ACCOUNTANTS MOOR PARK HOUSE, BAWTRY ROAD ROTHERHAM SOUTH YORKSHIRE S66 2BL ENGLAND |
| 30/05/2030 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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