FITZGEORGE & FITZJAMES FREEHOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

30/08/2430 August 2024 Appointment of Ms Kulvinder Kaur Bansal-Shah as a director on 2024-08-27

View Document

29/08/2429 August 2024 Termination of appointment of Caroline Louise Marshall as a director on 2024-06-11

View Document

13/08/2413 August 2024 Termination of appointment of Gwynneth Gabriella Flower as a director on 2024-06-11

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

24/06/2424 June 2024 Appointment of Mr Douglas Alexander Shaw as a director on 2024-06-11

View Document

24/06/2424 June 2024 Termination of appointment of Geoff Knowles as a director on 2024-06-11

View Document

24/06/2424 June 2024 Appointment of Mr Clive Leslie Paul Hallett as a director on 2024-06-11

View Document

21/06/2421 June 2024 Appointment of Mr Patrick-Willem Geurkink as a director on 2024-06-11

View Document

20/06/2420 June 2024 Appointment of Mrs Cecile Molians Guyon as a director on 2024-06-11

View Document

20/06/2420 June 2024 Appointment of Ms India Forsyth as a director on 2024-06-11

View Document

13/06/2413 June 2024 Termination of appointment of Pierre Bernard Baillargeon as a director on 2024-06-12

View Document

04/04/244 April 2024 Termination of appointment of Kulvinder Kaur Bansal-Shah as a director on 2024-04-01

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-09-29

View Document

25/03/2425 March 2024 Registered office address changed from 23 North End Parade London W14 0SJ England to 3 Slaters Court Princess Street Knutsford WA16 6BW on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Clive Leslie Paul Hallett as a director on 2024-01-31

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-09-29

View Document

12/08/2312 August 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 23 North End Parade London W14 0SJ on 2023-08-12

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

08/06/238 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

28/06/2028 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

28/01/2028 January 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM GLAZERS 843 FINCHLEY ROAD LONDON SURREY NW11 8NA ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 DIRECTOR APPOINTED MR CLIVE LESLIE PAUL HALLETT

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR GEOFF KNOWLES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR INDIA FORSYTH

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM THE POWER HOUSE 1 LINKFIELD ROAD ISLEWORTH MIDDLESEX TW7 6QG ENGLAND

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMTED

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

07/12/187 December 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR JUSTIN HOWAT

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MS INDIA FORSYTH

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MRS KULVINDER BANSAL-SHAH

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCNAB

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR STEPHEN ANTHONY LLOYD

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE HALLETT

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN COPE

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR NATHAN JOHN COPE

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALFRED FOX

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA FALLAH

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

30/01/1730 January 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMTED

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM C/O MAXWELL WINWARD LLP 4TH FLOOR 22 TUDOR STREET LONDON EC4Y 0AY ENGLAND

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS BRONWYN NANETTE CURTIS

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED PATRICK JAMES MCNAB

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED CLIVE LESLIE PAUL HALLETT

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MS CAROLINE LOUISE MARSHALL

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED GWYNNETH FLOWER

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED PIERRE BERNARD BAILLARGEON

View Document

26/07/1626 July 2016 10/06/16 NO MEMBER LIST

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/03/168 March 2016 PREVSHO FROM 01/12/2015 TO 30/06/2015

View Document

04/03/164 March 2016 PREVEXT FROM 30/06/2015 TO 01/12/2015

View Document

15/12/1515 December 2015 ADOPT ARTICLES 07/12/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O MAXWELL WINWARD LLP 20 FARRINGDON ROAD LONDON EC1M 3HE

View Document

26/06/1526 June 2015 10/06/15 NO MEMBER LIST

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information