FEC DEVELOPMENT MANAGEMENT LTD
Company Documents
| Date | Description | 
|---|---|
| 25/07/2525 July 2025 | Accounts for a small company made up to 2024-03-31 | 
| 18/06/2518 June 2025 | Compulsory strike-off action has been discontinued | 
| 18/06/2518 June 2025 | Compulsory strike-off action has been discontinued | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 10/01/2510 January 2025 | Confirmation statement made on 2024-12-20 with no updates | 
| 13/04/2413 April 2024 | Full accounts made up to 2023-03-31 | 
| 18/01/2418 January 2024 | Confirmation statement made on 2023-12-20 with no updates | 
| 12/01/2412 January 2024 | Appointment of Ms Jennifer Wendy Chiu as a director on 2024-01-12 | 
| 12/01/2412 January 2024 | Termination of appointment of Cheong Thard Hoong as a director on 2024-01-12 | 
| 17/08/2317 August 2023 | Appointment of Mr Chi Leung Poon as a director on 2023-08-11 | 
| 15/08/2315 August 2023 | Termination of appointment of John Joseph Connolly as a director on 2023-08-11 | 
| 19/06/2319 June 2023 | Registered office address changed from Ground Floor 12 Stanhope Gate London W1K 1AW England to 40-41 Furnival Street London EC4A 1JQ on 2023-06-19 | 
| 16/02/2316 February 2023 | Full accounts made up to 2022-03-31 | 
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-20 with no updates | 
| 04/05/224 May 2022 | Full accounts made up to 2021-03-31 | 
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-20 with no updates | 
| 08/05/198 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 | 
| 24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES | 
| 22/03/1822 March 2018 | FULL ACCOUNTS MADE UP TO 31/03/17 | 
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES | 
| 06/09/176 September 2017 | DIRECTOR APPOINTED MR KA PONG CHAN | 
| 06/09/176 September 2017 | DIRECTOR APPOINTED MR GAVIN ANTHONY TAYLOR | 
| 23/03/1723 March 2017 | COMPANY NAME CHANGED MARSH WALL RESIDENCES LIMITED CERTIFICATE ISSUED ON 23/03/17 | 
| 06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CONNOLLY / 21/12/2016 | 
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | 
| 13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O C/O DORSETT HOSPITALITY INTERNATIONAL 26 GROSVENOR GARDENS THIRD FLOOR LONDON SW1W 0DH ENGLAND | 
| 13/01/1713 January 2017 | Registered office address changed from , C/O C/O Dorsett Hospitality International, 26 Grosvenor Gardens, Third Floor, London, SW1W 0DH, England to 40-41 Furnival Street London EC4A 1JQ on 2017-01-13 | 
| 10/01/1710 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 | 
| 26/04/1626 April 2016 | Registered office address changed from , 3rd Floor, 26 Grosvenor Gardens,, London, SW1W 0DH to 40-41 Furnival Street London EC4A 1JQ on 2016-04-26 | 
| 26/04/1626 April 2016 | Annual return made up to 20 February 2016 with full list of shareholders | 
| 26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 3RD FLOOR, 26 GROSVENOR GARDENS, LONDON SW1W 0DH | 
| 06/01/166 January 2016 | DIRECTOR APPOINTED MR CHEONG THARD HOONG | 
| 05/01/165 January 2016 | APPOINTMENT TERMINATED, DIRECTOR CHI CHAN | 
| 20/11/1520 November 2015 | 31/03/15 TOTAL EXEMPTION FULL | 
| 30/03/1530 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders | 
| 04/06/144 June 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 | 
| 20/02/1420 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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