FENG SHUI PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

06/03/246 March 2024 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Flat 16 5 Albert Road Bournemouth BH1 1AX on 2024-03-06

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

06/05/226 May 2022 Director's details changed for Ms Rheda Keder on 2021-11-03

View Document

06/05/226 May 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Flat 16 Old Sorting Office 5 Albert Road Bournemouth Dorset BH1 1AX on 2022-05-06

View Document

06/05/226 May 2022 Registered office address changed from Flat 16 Old Sorting Office 5 Albert Road Bournemouth Dorset BH1 1AX England to Kemp House 152-160 City Road London EC1V 2NX on 2022-05-06

View Document

01/03/221 March 2022 Registered office address changed from Ground Floor, Unit B Lostock Office Park, Lynstock Way Lostock Bolton BL6 4SG England to Kemp House 152-160 City Road London EC1V 2NX on 2022-03-01

View Document

03/11/213 November 2021 Change of details for Ms Rheda Keder as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Registered office address changed from Flat 9 Sienna St. Peters Road Bournemouth Dorset BH1 2AG England to Ground Floor, Unit B Lostock Office Park, Lynstock Way Lostock Bolton BL6 4SG on 2021-11-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM C/O OCELOT ACCOUNTING, BAYSIDE BUSINESS CENTRE, 1 SOVEREIGN BUSINESS PARK 48 WILLIS WAY POOLE DORSET BH15 3TB UNITED KINGDOM

View Document

15/12/2015 December 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MS RHEDA KEDER / 22/09/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RHEDA KEDER / 26/07/2020

View Document

24/07/2024 July 2020 COMPANY NAME CHANGED STUDY EDUCATION ABROAD LTD CERTIFICATE ISSUED ON 24/07/20

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON GREATER LONDON EC1V 2NX ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

21/02/2021 February 2020 COMPANY NAME CHANGED MOTOR VALLEY EXPERIENCE LIMITED CERTIFICATE ISSUED ON 21/02/20

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON GREATER LONDON EC1V 2NX UNITED KINGDOM

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MS RHEDA KEDER / 11/02/2019

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHEDA KEDER

View Document

13/02/1913 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2019

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RHEDA KEDER / 11/02/2019

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM WEST WING OFFICE 3 LORNE PARK ROAD DORSET BOURNEMOUTH BH1 1AH UNITED KINGDOM

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM FLAT 1, THE PINNACLE 57 ST PETER'S ROAD BOURNEMOUTH DORSET BH1 2LH ENGLAND

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1711 May 2017 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