FTS PROPERTIES LTD
Company Documents
Date | Description |
---|---|
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/05/155 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/05/1416 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/06/1311 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/06/1212 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
30/12/1130 December 2011 | PREVEXT FROM 31/03/2011 TO 30/09/2011 |
06/06/116 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
06/06/116 June 2011 | SAIL ADDRESS CHANGED FROM: C/O C/O ST JOHN SMITH & CO LTD VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF ENGLAND |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES PETER PAUL STALLARD / 01/05/2010 |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM ALBION HOUSE, 113 STATION ROAD HAMPTON MIDDLESEX TW12 2AL |
19/05/1019 May 2010 | SAIL ADDRESS CREATED |
19/05/1019 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
19/05/1019 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET FISHER / 01/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL TURPIN / 01/05/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
12/05/0812 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | NEW SECRETARY APPOINTED |
14/11/0614 November 2006 | SECRETARY RESIGNED |
02/11/062 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/064 August 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
05/05/065 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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