FNS PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

06/06/246 June 2024 Registered office address changed from C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP England to Suite F4, the Business Centre, Temple Wood Estate Stock Road West Hanningfield Chelmsford CM2 8LP on 2024-06-06

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

26/10/2326 October 2023 Notification of Jerome Steele as a person with significant control on 2020-09-22

View Document

26/10/2326 October 2023 Withdrawal of a person with significant control statement on 2023-10-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2020-09-18

View Document

04/05/224 May 2022 Registered office address changed from C/O Michael Stuart Associates, Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR England to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 2022-05-04

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/04/2223 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

12/10/2112 October 2021 Termination of appointment of Benjamin Dennis Nunn as a director on 2021-03-31

View Document

12/10/2112 October 2021 Termination of appointment of Samantha Frost as a director on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112520970002

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112520970001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM TUPPENS MIDDLE STREET NAZEING WALTHAM ABBEY EN9 2LQ UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME STEELE / 27/03/2018

View Document

13/03/1813 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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