FLEETMILL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-11-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/12/2430 December 2024 Director's details changed for Mr Hossein Rezvani on 2024-12-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/03/2418 March 2024 Cessation of Hossein Rezvani as a person with significant control on 2023-08-13

View Document

18/03/2418 March 2024 Cessation of Bahareh Ghaemi as a person with significant control on 2023-08-13

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Notification of Bhdn Holding Limited as a person with significant control on 2023-08-13

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/02/228 February 2022 Registered office address changed from 190 Billet Road London E17 5DX England to Unit 10B Lyon Way Greenford UB6 0BN on 2022-02-08

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX UNITED KINGDOM

View Document

22/04/1922 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAHAREH GHAEMI

View Document

22/04/1922 April 2019 PSC'S CHANGE OF PARTICULARS / HOSSEIN REZVANI / 15/01/2019

View Document

13/02/1913 February 2019 15/01/19 STATEMENT OF CAPITAL GBP 200

View Document

12/02/1912 February 2019 ADOPT ARTICLES 15/01/2019

View Document

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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