FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2024-12-29

View Document

08/08/258 August 2025 NewAppointment of Mr Alexander Guy Elsy as a director on 2025-07-14

View Document

21/07/2521 July 2025 NewChange of details for Fexco Property Services Limited as a person with significant control on 2023-10-17

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

30/12/2430 December 2024 Director's details changed for Mr Niall Mcgann on 2024-08-16

View Document

25/11/2425 November 2024 Certificate of change of name

View Document

21/05/2421 May 2024 Termination of appointment of Richard John Thwaites as a director on 2024-05-17

View Document

18/01/2418 January 2024 Second filing of Confirmation Statement dated 2023-12-24

View Document

15/01/2415 January 2024 Second filing of Confirmation Statement dated 2023-12-24

View Document

15/01/2415 January 2024 Second filing of Confirmation Statement dated 2023-12-24

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from Fisher House Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-10-17

View Document

22/09/2322 September 2023 Full accounts made up to 2023-01-01

View Document

31/08/2331 August 2023 Termination of appointment of Geoffrey Robson as a director on 2023-08-31

View Document

30/08/2330 August 2023 Registered office address changed from 15 Galena Road Hammersmith London W6 0LT England to Fisher House Fisherton Street Salisbury SP2 7QY on 2023-08-30

View Document

03/08/233 August 2023 Cessation of Remustopco. 2 Limited as a person with significant control on 2023-05-10

View Document

03/08/233 August 2023 Notification of Fexco Property Services Limited as a person with significant control on 2023-05-10

View Document

06/06/236 June 2023 Appointment of Mr Richard John Thwaites as a director on 2023-05-26

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

07/10/227 October 2022 Director's details changed for Niall Mcgann on 2020-10-06

View Document

08/02/228 February 2022 Termination of appointment of Martin James Chuter as a director on 2022-02-04

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

27/11/1727 November 2017 CORPORATE SECRETARY APPOINTED FEXCO INTERNATIONAL LIMITED

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY MOORE & CACHE LIMITED

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBSON / 25/01/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 24/12/16 Statement of Capital gbp 100

View Document

10/01/1710 January 2017 AGREEMENT 29/11/2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR JOHN JOSEPH NAGLE

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM
FISHER HOUSE 84 FISHERTON STREET
SALISBURY
WILTSHIRE
SP2 7QY

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR GAVIN O'NEILL

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEN ADELER

View Document

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN ALEXANDER CHURCH / 12/02/2016

View Document

18/02/1618 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 12/02/2016

View Document

01/02/161 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH MERCER

View Document

22/04/1522 April 2015 SECRETARY APPOINTED JACQUELINE BUTTON

View Document

30/01/1530 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 SECRETARY APPOINTED JUDITH ANN MERCER

View Document

03/02/143 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
36 ST ANN STREET
SALISBURY
SP1 2DP

View Document

11/01/1311 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN ALEXANDER CHURCH / 01/06/2011

View Document

27/01/1227 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 01/06/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP CLARK

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP CLARK

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE & CACHE LIMITED / 24/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEN ARILD ADELER / 24/12/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S PARTICULARS STEN ADELER

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: AG GATES HOUSE, 63/64 THE AVENUE, SOUTHAMPTON, SO17 1XS

View Document

18/01/9918 January 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: NEWTON ROAD, CHURCHFIELDS INDUSTRIAL ESTATE, SALISBURY, WILTSHIRE SP2 7QB

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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