FITZROVIA PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-09-30

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

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

View Accounts

04/07/244 July 2024 Accounts for a small company made up to 2023-09-30

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

19/04/2319 April 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Notification of Structadene Limited as a person with significant control on 2022-03-24

View Document

12/05/2212 May 2022 Cessation of Simon Jonathan Brody as a person with significant control on 2022-03-24

View Document

12/05/2212 May 2022 Termination of appointment of Simon Jonathan Brody as a director on 2022-03-24

View Document

12/05/2212 May 2022 Appointment of Mr Michael Robert Goldberger as a director on 2022-03-24

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/07/144 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

05/06/135 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/06/1218 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/05/1113 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 SECRETARY APPOINTED HOWARD ALAN PEARLMAN

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK COLVIN

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/06/1024 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: G OFFICE CHANGED 16/01/08 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: G OFFICE CHANGED 22/07/99 C/O PEARL AND COUTTS LTD 116 CLARENCE ROAD LONDON E5 8JA

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 ALTER MEM AND ARTS 22/12/98

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 COMPANY NAME CHANGED WIMZONE LIMITED CERTIFICATE ISSUED ON 21/01/99

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: G OFFICE CHANGED 05/01/99 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/08/9828 August 1998 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