FENRIR PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registration of charge 116382330014, created on 2025-08-19 |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
29/07/2529 July 2025 New | Satisfaction of charge 116382330006 in full |
29/07/2529 July 2025 New | Satisfaction of charge 116382330008 in full |
29/07/2529 July 2025 New | Satisfaction of charge 116382330007 in full |
28/07/2528 July 2025 New | Change of details for Mrs Sandra Nicoleau as a person with significant control on 2018-10-23 |
28/07/2528 July 2025 New | Change of details for Mr Elliot Gould as a person with significant control on 2018-10-23 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-03 with updates |
20/05/2520 May 2025 | Satisfaction of charge 116382330012 in full |
13/05/2513 May 2025 | Satisfaction of charge 116382330005 in full |
13/05/2513 May 2025 | Satisfaction of charge 116382330013 in full |
13/05/2513 May 2025 | Satisfaction of charge 116382330009 in full |
13/05/2513 May 2025 | Satisfaction of charge 116382330011 in full |
13/05/2513 May 2025 | Satisfaction of charge 116382330010 in full |
13/05/2513 May 2025 | Satisfaction of charge 116382330004 in full |
12/11/2412 November 2024 | Registration of charge 116382330013, created on 2024-11-08 |
11/11/2411 November 2024 | Registration of charge 116382330012, created on 2024-11-08 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/08/248 August 2024 | Registration of charge 116382330011, created on 2024-08-08 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-03 with updates |
09/02/249 February 2024 | Registration of charge 116382330009, created on 2024-02-08 |
09/02/249 February 2024 | Registration of charge 116382330010, created on 2024-02-08 |
23/01/2423 January 2024 | Satisfaction of charge 116382330001 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
26/07/2326 July 2023 | Change of details for Mrs Sandra Nicoleau as a person with significant control on 2023-07-26 |
26/07/2326 July 2023 | Secretary's details changed for Mr Elliot Gould on 2023-07-26 |
26/07/2326 July 2023 | Director's details changed for Mrs Sandra Nicoleau on 2023-07-26 |
26/07/2326 July 2023 | Change of details for Mr Elliot Gould as a person with significant control on 2023-07-26 |
26/07/2326 July 2023 | Director's details changed for Mr Elliot Gould on 2023-07-26 |
21/07/2321 July 2023 | Registration of charge 116382330007, created on 2023-07-18 |
21/07/2321 July 2023 | Registration of charge 116382330008, created on 2023-07-18 |
21/07/2321 July 2023 | Registration of charge 116382330006, created on 2023-07-18 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-03 with updates |
20/02/2320 February 2023 | Registration of charge 116382330004, created on 2023-02-14 |
20/02/2320 February 2023 | Registration of charge 116382330005, created on 2023-02-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/02/224 February 2022 | Registration of charge 116382330001, created on 2022-02-03 |
04/02/224 February 2022 | Registration of charge 116382330002, created on 2022-02-03 |
04/02/224 February 2022 | Registration of charge 116382330003, created on 2022-02-03 |
05/12/215 December 2021 | Registered office address changed from 26 Augusta Court Market Street Exeter Devon EX1 1DL England to 22 st. Davids Hill Exeter EX4 3RQ on 2021-12-05 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Change of details for Mrs Sandra Nicoleau as a person with significant control on 2021-07-18 |
18/07/2118 July 2021 | Director's details changed for Mrs Sandra Nicoleau- Gould on 2021-07-18 |
18/07/2118 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
18/07/2118 July 2021 | Secretary's details changed for Mr Elliot Gould on 2021-07-18 |
18/07/2118 July 2021 | Director's details changed for Mr Elliot Gould on 2021-07-18 |
18/07/2118 July 2021 | Change of details for Mrs Sandra Nicoleau- Gould as a person with significant control on 2021-07-18 |
18/07/2118 July 2021 | Change of details for Mr Elliot Gould as a person with significant control on 2021-07-18 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/07/204 July 2020 | COMPANY NAME CHANGED SMALL BUNDLE LTD CERTIFICATE ISSUED ON 04/07/20 |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM DAIRY BARN CULMBRIDGE ROAD HEMYOCK EX15 3PD UNITED KINGDOM |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1823 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FENRIR PROPERTY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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