FITZPATRICK ESTATES LTD

Company Documents

DateDescription
02/04/252 April 2025 Notice of move from Administration to Dissolution

View Document

02/11/242 November 2024 Administrator's progress report

View Document

14/06/2414 June 2024 Notice of deemed approval of proposals

View Document

26/05/2426 May 2024 Statement of administrator's proposal

View Document

19/04/2419 April 2024 Registered office address changed from Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD England to 126 New Walk Leicester LE1 7JA on 2024-04-19

View Document

19/04/2419 April 2024 Appointment of an administrator

View Document

23/02/2423 February 2024 Registration of charge 063825240006, created on 2024-02-21

View Document

16/02/2416 February 2024 Termination of appointment of Conrad Anthony Robert Treanor as a director on 2024-02-16

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Nicholas Powers as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Steven Edward Thursfield as a director on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of Mr Conrad Anthony Robert Treanor as a director on 2023-12-22

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-09-30

View Document

13/05/2313 May 2023 Registered office address changed from Office 54 Zenith House Highlands Road Shirley Solihull B90 4PD England to Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD on 2023-05-13

View Document

13/05/2313 May 2023 Appointment of Mr Steven Edward Thursfield as a director on 2023-05-01

View Document

24/04/2324 April 2023 Registered office address changed from One Cranmore Drive Shirley Solihull B90 4RZ England to Office 54 Zenith House Highlands Road Shirley Solihull B90 4PD on 2023-04-24

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

26/10/2226 October 2022 Satisfaction of charge 063825240003 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 063825240004 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 063825240005 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

14/12/2114 December 2021 Registered office address changed from 1 Cranmore Drive Shirley Solihull B90 4RZ England to One Cranmore Drive Shirley Solihull B90 4RZ on 2021-12-14

View Document

10/11/2110 November 2021 Registered office address changed from 35 Copperfield Court 239 Dickens Heath Road Dickens Heath Shirley Solihull West Midlands B90 1QD to 1 Cranmore Drive Shirley Solihull B90 4RZ on 2021-11-10

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

23/12/1923 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR NICHOLAS POWERS

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN FITZPATRICK / 01/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN FITZPATRICK / 01/10/2019

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063825240005

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063825240004

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063825240002

View Document

25/04/1825 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 063825240002

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063825240001

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063825240003

View Document

14/11/1714 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063825240002

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063825240001

View Document

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

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 72 YARDLEY ROAD ACOCKS GREEN BIRMINGHAM B27 6LG UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 74-76 HIGH STREET MOXLEY BILSTON WEST MIDLANDS WS10 8SD

View Document

13/11/1213 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1213 November 2012 COMPANY NAME CHANGED JM HOMES (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 13/11/12

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 CHANGE OF NAME 25/09/2012

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

02/10/122 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

26/09/1126 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FITZPATRICK

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/113 June 2011 CHANGE OF NAME 25/05/2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 35 COPPERFIELD COURT DICKENS HEATH SOLIHULL WEST MIDLANDS B90 1QD

View Document

05/01/115 January 2011 Annual return made up to 26 September 2010 with full list of shareholders

View Document

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

View Document

17/12/0917 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS; AMEND

View Document

28/11/0828 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AD

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 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