FIFO PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mrs Julie Yvonne Mcbride on 2025-01-02

View Document

03/01/253 January 2025 Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE England to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-01-03

View Document

03/01/253 January 2025 Change of details for Julie Yvonne Mcbride as a person with significant control on 2025-01-02

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / JULIE YVONNE MCBRIDE / 02/08/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CESSATION OF PETER MCBRIDE AS A PSC

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MCBRIDE

View Document

27/09/1927 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCBRIDE / 27/06/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / JULIE YVONNE MCBRIDE / 11/03/2019

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS JULIE YVONNE MCBRIDE

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY JULIE MCBRIDE

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MCBRIDE / 27/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE YVONNE MCBRIDE / 13/12/2018

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCBRIDE / 13/12/2018

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 30 PERCY STREET LONDON W1T 2DB

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE YVONNE MCBRIDE / 15/07/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCBRIDE / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCBRIDE / 26/05/2016

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCBRIDE / 22/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCBRIDE / 22/04/2014

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/03/05; NO CHANGE OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0511 August 2005 ORDER OF COURT - RESTORATION 11/08/05

View Document

18/01/0518 January 2005 STRUCK OFF AND DISSOLVED

View Document

28/09/0428 September 2004 FIRST GAZETTE

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 19 SEYMOUR MEWS LONDON W1H 6BG

View Document

12/03/0312 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 31 HARLEY STREET LONDON W1G 9QS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/12/955 December 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 FIRST GAZETTE

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

12/07/9412 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 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