FTOP PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

31/10/2331 October 2023 Satisfaction of charge 096495850007 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

08/08/238 August 2023 Registration of charge 096495850020, created on 2023-08-08

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

20/03/2320 March 2023 Registration of charge 096495850019, created on 2023-03-16

View Document

14/03/2314 March 2023 Registration of charge 096495850017, created on 2023-03-10

View Document

14/03/2314 March 2023 Registration of charge 096495850018, created on 2023-03-10

View Document

23/01/2323 January 2023 Satisfaction of charge 096495850015 in full

View Document

23/01/2323 January 2023 Registration of charge 096495850016, created on 2023-01-18

View Document

19/01/2319 January 2023 Registration of charge 096495850015, created on 2023-01-18

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

07/09/207 September 2020 30/12/19 UNAUDITED ABRIDGED

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096495850013

View Document

19/02/1919 February 2019 PREVEXT FROM 30/06/2018 TO 30/12/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW VINCENT BARRISKELL / 29/06/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 8 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB ENGLAND

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW VINCENT BARRISKELL / 29/06/2018

View Document

27/04/1827 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096495850012

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096495850011

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096495850010

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096495850009

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW VINCENT BARRISKELL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FRANCIS BARRISKELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096495850008

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096495850006

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096495850007

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096495850006

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096495850003

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096495850005

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096495850004

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON FRANCIS BARRISKELL / 11/04/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW VINCENT BARRISKELL / 11/04/2016

View Document

08/07/168 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 10 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB UNITED KINGDOM

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096495850002

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096495850001

View Document

20/06/1520 June 2015 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