FITZWILTON PROPERTY (U.K.) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

27/05/2527 May 2025 Full accounts made up to 2020-12-31

View Document

27/05/2527 May 2025 Full accounts made up to 2022-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2022-06-29 with no updates

View Document

27/05/2527 May 2025 Administrative restoration application

View Document

27/05/2527 May 2025 Full accounts made up to 2021-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2023-06-29 with no updates

View Document

27/05/2527 May 2025 Confirmation statement made on 2024-06-29 with no updates

View Document

27/05/2527 May 2025 Full accounts made up to 2023-12-31

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

12/02/2012 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLANAGAN

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOLORES NEVIN

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL LUND

View Document

20/12/1720 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2

View Document

15/12/1715 December 2017 COMPANY NAME CHANGED RENNICKS (U.K.) LIMITED CERTIFICATE ISSUED ON 15/12/17

View Document

15/12/1715 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN GOULANDRIS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN O'REILLY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN RODGERS

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR MARTIN JOHN RODGERS

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH MCWEENEY

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN BORTHWICK

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR IAIN BORTHWICK

View Document

06/10/106 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MCWEENEY / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MS DOLORES NEVIN

View Document

08/08/098 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL KELLY

View Document

24/07/0824 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 £ NC 1000/2500000 28/12/00

View Document

11/05/0111 May 2001 NC INC ALREADY ADJUSTED 28/12/00

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/11/9818 November 1998 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9611 January 1996 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/01/9213 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

13/01/9213 January 1992 ADDENDUM TO ANNUAL ACCOUNTS

View Document

09/07/919 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: 64 TRYM SIDE SEAMILLS BRISTOL BS9 2HQ

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

29/09/8929 September 1989 REGISTERED OFFICE CHANGED ON 29/09/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

29/09/8929 September 1989 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

12/10/8712 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8712 October 1987 ALTER MEM AND ARTS 080987

View Document

12/10/8712 October 1987 TERMS OF DEBENTURE 090987

View Document

28/09/8728 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

02/03/872 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 CERTIFICATE OF INCORPORATION

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