FOLLY VIEW PROPERTIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Micro company accounts made up to 2024-04-05

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-04-05

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

04/11/214 November 2021 Change of details for Mr Quentin Timothy Rupert Sands as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 4 Holly Court Bewerley Harrogate North Yorkshire HG3 5HY United Kingdom to Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Quentin Timothy Rupert Sands on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Quentin Timothy Rupert Sands on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mrs Nicola Ann Sands on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Notification of Georgina Elizabeth Kerr as a person with significant control on 2021-09-30

View Document

04/11/214 November 2021 Notification of Jack William Hanley as a person with significant control on 2021-09-30

View Document

04/11/214 November 2021 Change of details for Mrs Nicola Ann Sands as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mrs Nicola Ann Sands on 2021-11-04

View Document

01/10/211 October 2021 Appointment of Jack William Hanley as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Georgina Elizabeth Kerr as a director on 2021-09-30

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/08/2013 August 2020 PREVEXT FROM 30/11/2019 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

05/11/185 November 2018 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