FLEETMILL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Micro company accounts made up to 2024-11-30 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
30/12/2430 December 2024 | Director's details changed for Mr Hossein Rezvani on 2024-12-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
18/03/2418 March 2024 | Cessation of Hossein Rezvani as a person with significant control on 2023-08-13 |
18/03/2418 March 2024 | Cessation of Bahareh Ghaemi as a person with significant control on 2023-08-13 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with updates |
18/03/2418 March 2024 | Notification of Bhdn Holding Limited as a person with significant control on 2023-08-13 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-11-30 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
11/07/2311 July 2023 | Micro company accounts made up to 2022-11-30 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-20 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
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 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/07/219 July 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
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 |
22/04/1922 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAHAREH GHAEMI |
22/04/1922 April 2019 | PSC'S CHANGE OF PARTICULARS / HOSSEIN REZVANI / 15/01/2019 |
13/02/1913 February 2019 | 15/01/19 STATEMENT OF CAPITAL GBP 200 |
12/02/1912 February 2019 | ADOPT ARTICLES 15/01/2019 |
21/11/1821 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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