FERMOR PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

17/07/2317 July 2023 Registration of charge 121063980003, created on 2023-07-14

View Document

07/06/237 June 2023 Change of details for Mrs Louise Robinson as a person with significant control on 2023-01-01

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

05/04/225 April 2022 Cessation of Ian Andrew Robinson as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Ian Andrew Robinson as a director on 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2021-04-05

View Document

25/06/2125 June 2021 Registration of charge 121063980002, created on 2021-06-25

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121063980001

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW ROBINSON / 24/06/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 24/06/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW ROBINSON / 22/05/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 7-9 STATION ROAD HESKETH BANK PRESTON PR4 6SN ENGLAND

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 22/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW ROBINSON / 22/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 22/05/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 7-9 STATION ROAD PRESTON PR4 6SN ENGLAND

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

06/08/196 August 2019 CURRSHO FROM 31/07/2020 TO 05/04/2020

View Document

16/07/1916 July 2019 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