FORDSNAP 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
19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

19/05/2519 May 2025

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of James Timpson as a director on 2024-07-05

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

08/04/218 April 2021 26/09/20 TOTAL EXEMPTION FULL

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

22/07/2022 July 2020 ARTICLES OF ASSOCIATION

View Document

22/07/2022 July 2020 ALTER ARTICLES 03/07/2020

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054461810004

View Document

10/06/2010 June 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/19

View Document

10/06/2010 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/19

View Document

10/06/2010 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

16/04/1916 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/09/18

View Document

16/04/1916 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/09/18

View Document

02/04/192 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/18

View Document

02/04/192 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/09/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

25/05/1825 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

25/05/1825 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

25/05/1825 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/10/16

View Document

16/06/1716 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/10/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/10/16

View Document

17/05/1717 May 2017 01/10/16 TOTAL EXEMPTION FULL

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/09/15

View Document

15/04/1615 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/09/15

View Document

31/03/1631 March 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/09/15

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 26 September 2015

View Document

26/09/1526 September 2015 Annual accounts for year ending 26 Sep 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

14/07/1514 July 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/09/14

View Document

03/07/153 July 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/09/14

View Document

01/06/151 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/09/14

View Document

01/06/151 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/09/14

View Document

18/06/1418 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR JAMES TIMPSON

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR JOHN TIMPSON

View Document

19/02/1419 February 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 12 GLENTHORNE MEWS HAMMERSMITH LONDON W6 0LJ

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR PARESH MAJITHIA

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACANDREWS

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD KENNEDY

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR PARESH MAJITHIA

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TIMPSON

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR PARESH MAJITHIA

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR JAMES TIMPSON

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES KENNEDY / 01/04/2011

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN JOSEPH MACANDREWS / 01/01/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES KENNEDY / 01/04/2010

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MACANDREWS / 03/06/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY HAYLEY CHANDLER-EDNEY

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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