FIGTREE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Registration of charge 103793860003, created on 2025-06-20

View Document

18/06/2518 June 2025 Registered office address changed from 5 Steam Flour Mill Church Street St. Neots PE19 2AB England to 4 Dorset Court 18-21 Dorset Street London W1U 6QX on 2025-06-18

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from The Knowledge Centre Wyboston Lakes Wyboston MK44 3BY England to 5 Steam Flour Mill Church Street St. Neots PE19 2AB on 2024-11-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-08-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-08-31

View Document

31/03/2331 March 2023 Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to The Knowledge Centre Wyboston Lakes Wyboston MK44 3BY on 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

26/11/2126 November 2021 Registration of charge 103793860001, created on 2021-11-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-02-18 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/11/174 November 2017 PSC'S CHANGE OF PARTICULARS / MR IAN BROWNRIDGE / 16/09/2016

View Document

04/11/174 November 2017 PSC'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER THOMAS MCLEAN / 16/09/2016

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 10 UPPER WIMPOLE STREET FIRST FLOOR LONDON W1G 6LL UNITED KINGDOM

View Document

10/07/1710 July 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ALEXANDER THOMAS MCLEAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information