FLETCHER CENTRE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

13/05/2513 May 2025 Appointment of Mr Vagn Nedergaard Hansen as a director on 2025-05-13

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

19/04/2319 April 2023 Appointment of Ms Virginia Minter as a director on 2023-04-15

View Document

19/04/2319 April 2023 Termination of appointment of Charlotte Lyon as a director on 2023-04-15

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Change of details for Mr Michael Winston Eve as a person with significant control on 2021-10-18

View Document

27/10/2127 October 2021 Director's details changed for Mr Andrew Peter Stuart on 2021-10-18

View Document

27/10/2127 October 2021 Director's details changed for Ms Geraldine Al-Khafaji on 2021-10-18

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

07/06/217 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART HARLAND / 13/05/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081417820002

View Document

14/08/2014 August 2020 SECOND FILING OF TM01 FOR ANDREW STUART

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR ANDREW PETER STUART

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081417820001

View Document

23/03/2023 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 DIRECTOR APPOINTED MS CHARLOTTE LYON

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

01/05/171 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WINSTON EVE / 14/11/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/07/1530 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PIP MARY AL-KHAFAJI / 31/01/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WINSTON EVE / 16/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART HARLAND / 01/01/2015

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MS PIP MARY AL-KHAFAJI

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY COMPANY SECRETARIES (SOUTH) LIMITED

View Document

16/01/1516 January 2015 SECRETARY APPOINTED MR DAVID GEORGE ANDREWS

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM LANDGATE CHAMBERS 24 LANDGATE RYE EAST SUSSEX TN31 7LJ

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/143 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART HARLAND / 23/07/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 PREVSHO FROM 31/07/2013 TO 28/02/2013

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/10/1322 October 2013 15/10/13 STATEMENT OF CAPITAL GBP 1500

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ANDREW PETER STUART

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WINSTON EVE / 18/07/2012

View Document

17/04/1317 April 2013 07/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM LANDGTE CHAMBERS 24 LANDGATE RYE EAST SUSSEX TN31 7LJ ENGLAND

View Document

18/07/1218 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1213 July 2012 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