FINE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Appointment of Prof Miriam Victoria Dwek as a director on 2023-04-02

View Document

18/04/2318 April 2023 Appointment of Ms Deborah Giselle Dwek as a director on 2023-04-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

24/12/1824 December 2018 PREVSHO FROM 26/03/2018 TO 25/03/2018

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/03/1820 March 2018 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

28/02/1828 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2018

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041641080006

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041641080005

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND DWEK

View Document

22/12/1722 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/03/1727 March 2017 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

27/12/1627 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

03/03/103 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DWEK / 01/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/03/083 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/083 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

01/04/041 April 2004 RETURN MADE UP TO 20/02/04; NO CHANGE OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/11/0324 November 2003 RETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 85 BALLARDS LANE LONDON N3 1XU

View Document

03/07/023 July 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

01/06/021 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 85 BALLARDS LANE FINCHLEY LONDON N3 1XU

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

20/02/0120 February 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


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