FLEETWAY 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
10/07/2510 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

16/08/2416 August 2024 Cessation of Intertrust Nv as a person with significant control on 2024-07-03

View Document

16/08/2416 August 2024 Notification of Apex International Consulting S.A. as a person with significant control on 2024-07-03

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

07/08/247 August 2024 Director's details changed for Mr Paul Hugh Markovitz on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mrs Ruth Rouach on 2024-08-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from 9 Orme Court London W2 4RL England to 5 Fleet Place 1st Floor London EC4M 7rd on 2023-03-30

View Document

06/03/236 March 2023 Director's details changed for Mr Jonathan Owen Markovitz on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Paul Hugh Markovitz on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Appointment of Mrs Ruth Rouach as a director on 2022-05-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH MARKOVITZ / 25/01/2011

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ALTER ARTICLES 03/07/2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARKOVITZ

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HUGH MARKOVITZ / 27/06/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH MARKOVITZ / 27/06/2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM SUITE 3 85 NEW CAVENDISH STREET LONDON W1W 6XD

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLIN MARKOVITZ / 01/07/2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR JONATHAN OWEN MARKOVITZ

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR MARKOVITZ

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR ARNOLD MARKOVITZ / 27/11/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH MARKOVITZ / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HUGH MARKOVITZ / 12/10/2009

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARKOUITZ / 27/07/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 65 KNIGHTSBRIDGE LONDON SW1 7RA

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/12/9816 December 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/12/9816 December 1998 REREGISTRATION PLC-PRI 08/12/98

View Document

16/12/9816 December 1998 ADOPT MEM AND ARTS 08/12/98

View Document

16/12/9816 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/11/9830 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/9830 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9830 November 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/11/989 November 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9611 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 £ NC 1000000/2000000 11/12/95

View Document

25/06/9625 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/01/9528 January 1995

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

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

05/09/945 September 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/03/947 March 1994

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993

View Document

07/07/937 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

02/09/922 September 1992

View Document

18/08/9218 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9229 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: 65 KNIGHTSBRIDGE LONDON SW1X 7RA

View Document

06/06/916 June 1991

View Document

06/06/916 June 1991

View Document

09/02/919 February 1991 SECRETARY RESIGNED

View Document

09/02/919 February 1991

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM: 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

23/01/9123 January 1991

View Document

03/10/903 October 1990

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990

View Document

06/08/906 August 1990

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990

View Document

26/03/9026 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9026 March 1990

View Document

23/02/9023 February 1990

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990

View Document

30/10/8930 October 1989

View Document

30/10/8930 October 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989

View Document

22/08/8922 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989

View Document

05/06/895 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/8917 February 1989

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989

View Document

19/01/8919 January 1989

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989

View Document

12/12/8812 December 1988

View Document

12/12/8812 December 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/889 December 1988

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/07/884 July 1988

View Document

04/07/884 July 1988

View Document

04/07/884 July 1988 NC INC ALREADY ADJUSTED

View Document

04/07/884 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/04/88

View Document

04/07/884 July 1988

View Document

04/07/884 July 1988 Resolutions

View Document

30/06/8830 June 1988 NEW SECRETARY APPOINTED

View Document

30/06/8830 June 1988

View Document

02/06/882 June 1988

View Document

02/06/882 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 65 KNIGHTSBRIDGE LONDON SW1X 7RA

View Document

18/05/8818 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988

View Document

18/05/8818 May 1988

View Document

27/04/8827 April 1988 WD 21/03/88 PD 23/02/87--------- PART-PAID £ SI 50000@1

View Document

27/04/8827 April 1988

View Document

24/02/8824 February 1988 £50000 @ £1 23/12/87

View Document

24/02/8824 February 1988 Resolutions

View Document

19/01/8819 January 1988

View Document

19/01/8819 January 1988 NC INC ALREADY ADJUSTED

View Document

08/09/878 September 1987 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987

View Document

29/07/8729 July 1987 REREGISTRATION PRI-PLC 100687

View Document

29/07/8729 July 1987 Resolutions

View Document

27/07/8727 July 1987

View Document

27/07/8727 July 1987 AUDITORS' STATEMENT

View Document

27/07/8727 July 1987 Certificate of re-registration from Private to Public Limited Company

View Document

27/07/8727 July 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/8727 July 1987 Balance Sheet

View Document

27/07/8727 July 1987 BALANCE SHEET

View Document

27/07/8727 July 1987 Auditor's statement

View Document

27/07/8727 July 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/8727 July 1987

View Document

27/07/8727 July 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/8727 July 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/07/8727 July 1987 Re-registration of Memorandum and Articles

View Document

27/07/8727 July 1987 Re-registration of Memorandum and Articles

View Document

27/07/8727 July 1987 Auditor's report

View Document

27/07/8727 July 1987 AUDITORS' REPORT

View Document

15/06/8715 June 1987

View Document

15/06/8715 June 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/06/871 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/871 June 1987

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986

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