FITZPATRICK TEAM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-04-21 with updates

View Document

03/04/253 April 2025 Secretary's details changed for Mr Mark Matthew Fitzpatrick on 2024-12-01

View Document

02/04/252 April 2025 Director's details changed for Mr Mark Matthew Fitzpatrick on 2024-12-01

View Document

02/04/252 April 2025 Change of details for Mr Mark Matthew Fitzpatrick as a person with significant control on 2024-12-01

View Document

27/02/2527 February 2025 Satisfaction of charge 086806520004 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-04-21 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Satisfaction of charge 086806520008 in full

View Document

09/04/249 April 2024 Satisfaction of charge 086806520006 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-21 with updates

View Document

03/04/233 April 2023 Appointment of Mr Mark Matthew Fitzpatrick as a director on 2022-01-28

View Document

03/04/233 April 2023 Appointment of Mr Sean Mark Fitzpatrick as a director on 2022-01-28

View Document

28/03/2328 March 2023 Appointment of Mr Mark Matthew Fitzpatrick as a secretary on 2022-01-28

View Document

27/03/2327 March 2023 Termination of appointment of Rose-Anna Fitzpatrick as a secretary on 2022-01-28

View Document

27/03/2327 March 2023 Termination of appointment of Mark Matthew Fitzpatrick as a director on 2022-01-28

View Document

27/03/2327 March 2023 Termination of appointment of Rose-Anna Fitzpatrick as a director on 2022-01-28

View Document

28/02/2328 February 2023 Registration of charge 086806520011, created on 2023-02-28

View Document

28/02/2328 February 2023 Registration of charge 086806520012, created on 2023-02-28

View Document

27/10/2227 October 2022 Registration of charge 086806520010, created on 2022-10-25

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

11/05/2211 May 2022 Satisfaction of charge 086806520009 in full

View Document

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

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086806520009

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086806520008

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086806520007

View Document

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

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

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

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086806520007

View Document

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

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086806520006

View Document

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

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086806520005

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086806520001

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086806520002

View Document

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

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR NORBERT GALLAGHER

View Document

12/01/1612 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086806520003

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086806520004

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR NORBERT EDWARD GALLAGHER

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086806520003

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086806520002

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086806520001

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MATTHEW FITZPATRICK / 06/09/2014

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEANNA FITZPATRICK / 04/09/2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM BARTLOW PARK CAMPS ROAD BARTLOW CAMBRIDGE CB21 4PP UNITED KINGDOM

View Document

23/10/1423 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEANNA FITZPATRICK / 06/09/2014

View Document

06/09/136 September 2013 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