FELTHAM PROPERTIES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

25/03/2525 March 2025 Satisfaction of charge 086434250008 in full

View Document

01/10/241 October 2024 Accounts for a small company made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Registration of charge 086434250011, created on 2024-04-03

View Document

25/10/2325 October 2023 Accounts for a small company made up to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

04/05/234 May 2023 Director's details changed for Mr Andrew Barrie Brown on 2023-05-04

View Document

21/10/2221 October 2022 Accounts for a small company made up to 2022-06-30

View Document

24/01/2224 January 2022 Registration of charge 086434250010, created on 2022-01-21

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086434250007

View Document

11/11/2011 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SEAN BATES

View Document

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086434250005

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

13/10/1913 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086434250006

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086434250005

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086434250002

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086434250004

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 CESSATION OF MICHAEL SEAN BATES AS A PSC

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086434250003

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086434250004

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086434250003

View Document

05/12/165 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/12/162 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 086434250001

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/09/1522 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/09/1410 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086434250002

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086434250001

View Document

18/11/1318 November 2013 COMPANY NAME CHANGED FELTHAM NEW HOMES LIMITED CERTIFICATE ISSUED ON 18/11/13

View Document

18/11/1318 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1320 August 2013 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

08/08/138 August 2013 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