FINAL DUTIES PROBATE LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of Mrs Joanne Lesley Godson as a director on 2025-08-05

View Document

11/09/2511 September 2025 NewTermination of appointment of Jack Charles Gill as a director on 2025-08-05

View Document

11/09/2511 September 2025 NewTermination of appointment of Adrian Stuart Gill as a director on 2025-08-05

View Document

11/09/2511 September 2025 NewTermination of appointment of Ryan Frood as a director on 2025-08-05

View Document

11/09/2511 September 2025 NewTermination of appointment of Matthew Kevin Fawl as a director on 2025-08-05

View Document

11/09/2511 September 2025 NewRegistered office address changed from 696 Salisbury House London Wall London EC2M 5QQ England to 1 Low Street Sutton-in-Ashfield Nottinghamshire NG17 1DH on 2025-09-11

View Document

11/09/2511 September 2025 NewAppointment of Mr Matthew Steven Slade as a director on 2025-08-05

View Document

11/09/2511 September 2025 NewAppointment of Mr Mark Anthony Slade as a director on 2025-08-05

View Document

11/09/2511 September 2025 NewAppointment of Mrs Wendy Walker as a director on 2025-08-05

View Document

11/09/2511 September 2025 NewCessation of Jack Charles Gill as a person with significant control on 2025-08-05

View Document

11/09/2511 September 2025 NewNotification of Fidler & Pepper Limited as a person with significant control on 2025-08-05

View Document

11/09/2511 September 2025 NewCessation of Ryan Frood as a person with significant control on 2025-08-05

View Document

11/09/2511 September 2025 NewCessation of Adrian Stuart Gill as a person with significant control on 2025-08-05

View Document

11/09/2511 September 2025 NewCessation of Matthew Kevin Fawl as a person with significant control on 2025-08-05

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

08/05/258 May 2025 Director's details changed for Mr Jack Charles Gill on 2025-04-25

View Document

08/05/258 May 2025 Director's details changed for Mr Adrian Stuart Gill on 2025-04-25

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

08/05/258 May 2025 Change of details for Mr Adrian Stuart Gill as a person with significant control on 2025-04-25

View Document

08/05/258 May 2025 Change of details for Mr Jack Charles Gill as a person with significant control on 2025-04-25

View Document

07/05/257 May 2025 Registered office address changed from Unit 20, the Circle Queen Elizabeth Street London SE1 2JE England to 696 Salisbury House London Wall London Greater London EC2M 5QQ on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Jack Charles Gill on 2025-04-25

View Document

07/05/257 May 2025 Director's details changed for Mr Adrian Stuart Gill on 2025-04-25

View Document

07/05/257 May 2025 Director's details changed for Mr Ryan Frood on 2025-04-25

View Document

07/05/257 May 2025 Director's details changed for Mr Matthew Kevin Fawl on 2025-04-25

View Document

07/05/257 May 2025 Registered office address changed from 696 Salisbury House London Wall London Greater London EC2M 5QQ England to 696 Salisbury House London Wall London EC2M 5QQ on 2025-05-07

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/12/249 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/12/236 December 2023 Director's details changed for Mr Ryan Frood on 2023-11-01

View Document

06/12/236 December 2023 Change of details for Mr Ryan Frood as a person with significant control on 2023-11-01

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

14/04/2314 April 2023 Incorporation

View Document


More Company Information