FPT PROPERTIES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 Application to strike the company off the register

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Appointment of Mr Timothy David Jewitt as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Christopher John Jewitt as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr John Richard Jewitt as a director on 2024-10-31

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JEWITT / 01/10/2014

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/03/1425 March 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

19/09/1319 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/09/124 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/08/1129 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JEWITT / 21/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN JEWITT

View Document

30/09/0830 September 2008 CURRSHO FROM 31/08/2009 TO 30/06/2009

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR WS (DIRECTORS) LIMITED

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY WS (SECRETARIES) LIMITED

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 COMPANY NAME CHANGED WAKECO (343) LIMITED CERTIFICATE ISSUED ON 05/09/07

View Document

22/08/0722 August 2007 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