FCE PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORD CIVIL ENGINEERING LIMITED

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032098410003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA PORTER

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY LINDA PORTER

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CANNING

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FORD

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAY MARTIN / 26/04/2016

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED LINDA STELLA PORTER

View Document

07/07/167 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032098410004

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032098410003

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAY MARTIN / 04/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH

View Document

10/07/1310 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA STELLA PORTER / 24/08/2011

View Document

27/07/1127 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 18

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAY MARTIN / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/07/072 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 COMPANY NAME CHANGED CANFORD - PORTMART LIMITED CERTIFICATE ISSUED ON 08/05/03

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED FORD WASTE LIMITED CERTIFICATE ISSUED ON 26/03/03

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 MINUTES

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: ASPEN HOUSE 67 WEMBDON ROAD BRIDGWATER SOMERSET TA6 7DR

View Document

10/06/9810 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97

View Document

15/11/9615 November 1996 COMPANY NAME CHANGED SOLOMOS LIMITED CERTIFICATE ISSUED ON 18/11/96

View Document

16/06/9616 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information