FITZGERALD PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Cessation of Adam David Fitzgerald as a person with significant control on 2025-03-17

View Document

07/02/257 February 2025 Change of details for Mr Adam David Fitzgerald as a person with significant control on 2025-02-06

View Document

07/02/257 February 2025 Registered office address changed from Newcroft Priory Road Newcastle ST5 2EW England to Marsh Trees House Marsh Parade Newcastle Under Lyme ST5 1BT on 2025-02-07

View Document

06/02/256 February 2025 Registered office address changed from Marsh Trees House Marsh Parade Newcastle Under Lyme ST5 1BT England to Newcroft Priory Road Newcastle ST5 2EW on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Miss Danielle Fitzgerald as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr Adam David Fitzgerald as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Miss Danielle Fitzgerald on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr Adam David Fitzgerald on 2025-02-06

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

08/08/238 August 2023 Satisfaction of charge 093487650002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Registered office address changed from The Wedgwood Big House 1 Moorland Road Stoke-on-Trent ST6 1DJ England to Marsh Trees House Marsh Parade Newcastle Under Lyme ST5 1BT on 2022-10-04

View Document

28/04/2228 April 2022 Registration of charge 093487650001, created on 2022-04-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Change of details for Miss Danielle Fitzgerald as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-08-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE FITZGERALD / 09/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID FITZGERALD / 09/09/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MISS DANIELLE FITZGERALD / 09/09/2019

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM HILLCREST HOUSE 2 WOODLAND AVENUE NEWCASTLE UNDER LYME ST5 8AZ

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID FITZGERALD / 18/01/2018

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE SHAW

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELL SHAW / 18/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MISS DANIELLE SHAW / 18/01/2018

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MISS DANIELL SHAW

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/12/1530 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 COMPANY NAME CHANGED A & M WINDOWS LTD CERTIFICATE ISSUED ON 08/12/15

View Document

10/12/1410 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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