FAYBROOK PROPERTIES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

16/07/2416 July 2024 Director's details changed for Yara Christina Sanches Cleaver on 2024-07-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Appointment of Miss Marta Maria Szurcsik as a director on 2021-12-17

View Document

28/01/2228 January 2022 Registered office address changed from 27 Longstone Road London SW17 9BN England to 31 Wingford Road London SW2 4DR on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Joanne Alice Newberry as a secretary on 2021-12-17

View Document

28/01/2228 January 2022 Termination of appointment of Joanne Alice Newberry as a director on 2021-12-17

View Document

28/01/2228 January 2022 Cessation of Joanne Alice Newberry as a person with significant control on 2021-12-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

03/03/183 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM CLEAVER

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ALICE NEWBERRY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/06/165 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNE ALICE NEWBERRY / 01/01/2015

View Document

05/06/165 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

05/06/165 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ALICE NEWBERRY / 01/01/2015

View Document

28/02/1628 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/08/1523 August 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/03/1515 March 2015 REGISTERED OFFICE CHANGED ON 15/03/2015 FROM FLAT 2 31 WINGFORD ROAD BRIXTON LONDON SW2 4DR

View Document

15/03/1515 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/07/1420 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/07/1328 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

09/04/129 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

23/09/1123 September 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/09/107 September 2010 DISS40 (DISS40(SOAD))

View Document

05/09/105 September 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM CLEAVER / 01/01/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/06/06; CHANGE OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/06/032 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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