FNS PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
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 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
26/10/2326 October 2023 | Notification of Jerome Steele as a person with significant control on 2020-09-22 |
26/10/2326 October 2023 | Withdrawal of a person with significant control statement on 2023-10-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with updates |
08/11/228 November 2022 | Statement of capital following an allotment of shares on 2020-09-18 |
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 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2022-03-31 |
23/04/2223 April 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
21/12/2121 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
12/10/2112 October 2021 | Termination of appointment of Benjamin Dennis Nunn as a director on 2021-03-31 |
12/10/2112 October 2021 | Termination of appointment of Samantha Frost as a director on 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112520970002 |
09/04/209 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112520970001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM TUPPENS MIDDLE STREET NAZEING WALTHAM ABBEY EN9 2LQ UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME STEELE / 27/03/2018 |
13/03/1813 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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