F&C PROPERTY LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED DAVID COLIN LOGAN

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN GRISAY

View Document

01/11/111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN LEOPOLD GRISAY / 01/10/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 AUDITOR'S RESIGNATION

View Document

01/11/061 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

27/07/0527 July 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: ISIS ASSET MANAGEMENT PLC 100 WOOD STREET LONDON EC2V 7AN

View Document

27/10/0427 October 2004 COMPANY NAME CHANGED F&C PROPERTY SERVICES PLC CERTIFICATE ISSUED ON 27/10/04; RESOLUTION PASSED ON 25/10/04

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED ISIS PROPERTY ASSET MANAGEMENT P LC CERTIFICATE ISSUED ON 18/10/04; RESOLUTION PASSED ON 11/10/04

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/035 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 100 WOOD STREET LONDON EC2V 7AN

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: PIXHAM END DORKING SURREY RH4 1QA

View Document

30/09/0230 September 2002 COMPANY NAME CHANGED FRIENDS IVORY & SIME PROPERTY AS SET MANAGEMENT PLC CERTIFICATE ISSUED ON 30/09/02; RESOLUTION PASSED ON 26/09/02

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 07/11/01; NO CHANGE OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 AUDITORS' STATEMENT

View Document

07/05/997 May 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/05/997 May 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/05/997 May 1999 AUDITORS' REPORT

View Document

07/05/997 May 1999 BALANCE SHEET

View Document

07/05/997 May 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

07/05/997 May 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/05/997 May 1999 ADOPT MEM AND ARTS 22/04/99

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 AUDITOR'S RESIGNATION

View Document

23/11/9823 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

14/05/9814 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/11/9424 November 1994 S369(4) SHT NOTICE MEET 21/11/94

View Document

07/11/947 November 1994 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