FEC DEVELOPMENT MANAGEMENT LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-03-31

View Document

18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 NewCompulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

13/04/2413 April 2024 Full accounts made up to 2023-03-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

12/01/2412 January 2024 Appointment of Ms Jennifer Wendy Chiu as a director on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Cheong Thard Hoong as a director on 2024-01-12

View Document

17/08/2317 August 2023 Appointment of Mr Chi Leung Poon as a director on 2023-08-11

View Document

15/08/2315 August 2023 Termination of appointment of John Joseph Connolly as a director on 2023-08-11

View Document

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

View Document

16/02/2316 February 2023 Full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

04/05/224 May 2022 Full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR GAVIN ANTHONY TAYLOR

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR KA PONG CHAN

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED MARSH WALL RESIDENCES LIMITED CERTIFICATE ISSUED ON 23/03/17

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CONNOLLY / 21/12/2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

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

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 3RD FLOOR, 26 GROSVENOR GARDENS, LONDON SW1W 0DH

View Document

26/04/1626 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR CHEONG THARD HOONG

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHI CHAN

View Document

20/11/1520 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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