FAVELL PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2025-04-05

View Document

08/08/258 August 2025 Registration of charge 126338520006, created on 2025-08-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2024-04-05

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2023-04-05

View Document

28/06/2328 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Resolutions

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/12/2220 December 2022 Registration of charge 126338520005, created on 2022-12-20

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

05/05/225 May 2022 Change of details for Mr Oliver James William Favell as a person with significant control on 2022-02-25

View Document

05/05/225 May 2022 Appointment of Mrs Kerry Ann Favell as a director on 2022-04-29

View Document

05/05/225 May 2022 Notification of Kerry Ann Favell as a person with significant control on 2022-02-25

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Satisfaction of charge 126338520003 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 126338520004 in full

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

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

View Document

03/08/213 August 2021 Registration of charge 126338520004, created on 2021-07-30

View Document

02/08/212 August 2021 Registration of charge 126338520003, created on 2021-07-30

View Document

05/07/215 July 2021 Registration of charge 126338520002, created on 2021-07-02

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

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

View Document

30/05/2030 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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