FIDUCIA PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Appointment of Mrs Beverley Joan Henry as a director on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of James Patrick Henry as a director on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE to The Hovel Spinney Drive Botcheston Leicester LE9 9FG on 2021-11-23

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID POULSON / 09/01/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY HENRY / 09/01/2015

View Document

05/02/155 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID TWOMLOW

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR MARK DAVID POULSON

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

25/01/1225 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 4TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

31/01/1131 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

23/07/1023 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

25/05/1025 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED HENRY DAVIDSON HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 CHANGE OF NAME 29/01/2010

View Document

05/02/105 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0925 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

06/08/096 August 2009 GUARANTEE AND INDEMNITY/DEED OF PRIORITY 29/07/2009

View Document

06/08/096 August 2009 AUTHORISED TO ENTER DOCUMENTS 29/07/2009

View Document

13/05/0913 May 2009 SALE OF SHARES APPROVED 28/04/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 36 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BT

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: G OFFICE CHANGED 14/04/05 HINE HOUSE 25 REGENT STREET NOTTINGHAM NG1 5BU

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 SHARES AGREEMENT OTC

View Document

27/08/0327 August 2003 SHARES AGREEMENT OTC

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: G OFFICE CHANGED 05/03/02 WILLOW COURT 34 THURMASTON LANE LEICESTER LEICESTERSHIRE LE5 0TE

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: G OFFICE CHANGED 07/02/01 PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

09/01/019 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information