FITZMAURICE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Micro company accounts made up to 2024-10-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/07/2410 July 2024 | Micro company accounts made up to 2023-10-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
13/05/2413 May 2024 | Director's details changed for Mr Michael Norman Levett on 2024-05-01 |
13/05/2413 May 2024 | Change of details for Mr Michael Norman Levett as a person with significant control on 2024-05-01 |
13/05/2413 May 2024 | Secretary's details changed for Michael Norman Levett on 2024-05-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/06/2321 June 2023 | Micro company accounts made up to 2022-10-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK BISHOP / 20/05/2020 |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BISHOP / 20/05/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/02/185 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
07/04/177 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049276040003 |
07/04/177 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049276040006 |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049276040005 |
02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049276040004 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049276040003 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMAN LEVETT / 11/06/2013 |
14/10/1314 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NORMAN LEVETT / 11/06/2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BISHOP / 11/06/2011 |
20/10/1120 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEVETT / 01/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BISHOP / 01/10/2009 |
19/10/0919 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS STUBBS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
23/12/0823 December 2008 | APPOINTMENT TERMINATED DIRECTOR CHARLES BISHOP |
21/10/0821 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH |
10/11/0610 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
02/10/042 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0318 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | SECRETARY RESIGNED |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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