FCG PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-01 with updates

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/08/2421 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

18/04/2318 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

13/01/2313 January 2023 Director's details changed for Mrs Fiona Caroline Anne Gaffney on 2023-01-01

View Document

13/01/2313 January 2023 Director's details changed for Mr John Edward Gaffney on 2023-01-01

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM MIDWAY HOUSE STAVERTON TECHNOLOGY PARK HERRICK WAY, STAVERTON CHELTENHAM GL51 6TQ UNITED KINGDOM

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD GAFFNEY / 21/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CAROLINE ANNE GAFFNEY / 21/12/2018

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information