FTF PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/08/2429 August 2024 Appointment of Miss Olivia Nicole Gamble as a director on 2024-08-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

01/05/241 May 2024 Registration of charge 096721250010, created on 2024-04-26

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/01/245 January 2024 Satisfaction of charge 096721250001 in full

View Document

05/01/245 January 2024 Satisfaction of charge 096721250002 in full

View Document

05/01/245 January 2024 Satisfaction of charge 096721250003 in full

View Document

05/01/245 January 2024 Satisfaction of charge 096721250006 in full

View Document

04/01/244 January 2024 Satisfaction of charge 096721250004 in full

View Document

04/01/244 January 2024 Satisfaction of charge 096721250007 in full

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/09/204 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096721250009

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/12/1723 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096721250008

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096721250005

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096721250007

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096721250006

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096721250004

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096721250002

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096721250003

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096721250001

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JENNY CHUBBS

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 467C DEVONSHIRE ROAD BLACKPOOL FY2 0JP ENGLAND

View Document

14/07/1514 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR GLEN GAMBLE

View Document

06/07/156 July 2015 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