FISH ISLAND PROPERTIES LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/183 December 2018 APPLICATION FOR STRIKING-OFF

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY KATHRYN HEAP

View Document

19/09/1619 September 2016 SECRETARY APPOINTED MR GAVIN CHARLES RIDDING

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 34 SALIX ROAD GRAYS ESSEX RM17 6UH

View Document

13/10/1513 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN EMMA HEAP / 05/09/2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTS CM23 3BT

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 500 LARKSHALL ROAD HIGHAMS PARK LONDON E4 9HH

View Document

04/10/124 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN EMMA HEAP / 05/09/2010

View Document

22/11/1022 November 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHARLES RIDDING / 05/09/2010

View Document

02/09/102 September 2010 ADOPT ARTICLES 27/08/2010

View Document

02/09/102 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN EMMA RIDDING / 03/10/2009

View Document

07/10/097 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 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