FTSI UK PROPCO NO.3, LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 2025-06-24

View Document

24/06/2524 June 2025 NewTermination of appointment of Law Debenture Corporate Services Limited as a secretary on 2025-06-17

View Document

24/06/2524 June 2025 NewTermination of appointment of L.D.C. Corporate Director No. 4 Limited as a director on 2025-06-17

View Document

24/06/2524 June 2025 NewTermination of appointment of L.D.C. Corporate Director No. 3 Limited as a director on 2025-06-17

View Document

24/06/2524 June 2025 NewAppointment of Langham Hall Uk Services Llp as a secretary on 2025-06-17

View Document

24/06/2524 June 2025 NewTermination of appointment of Mark Howard Filer as a director on 2025-06-17

View Document

24/06/2524 June 2025 NewChange of details for Ldc (Care Homes) Bidco Limited as a person with significant control on 2025-06-18

View Document

24/06/2524 June 2025 NewChange of details for Ldc (Care Homes) Bidco Limited as a person with significant control on 2025-06-17

View Document

24/06/2524 June 2025 NewAppointment of Mr Klaus Christoph Schmid as a director on 2025-06-17

View Document

24/06/2524 June 2025 NewAppointment of Mr Michel Lim as a director on 2025-06-17

View Document

18/06/2518 June 2025 NewCertificate of change of name

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025 Memorandum and Articles of Association

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

12/04/2312 April 2023 Registration of charge 072286580009, created on 2023-04-05

View Document

12/04/2312 April 2023 Registration of charge 072286580008, created on 2023-04-05

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

09/03/209 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/04/1826 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR MARK HOWARD FILER

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/05/169 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/01/1615 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 4984333

View Document

20/11/1520 November 2015 ALTER ARTICLES 02/10/2015

View Document

20/11/1520 November 2015 ARTICLES OF ASSOCIATION

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072286580007

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072286580006

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/04/1530 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 AUDITOR'S RESIGNATION

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 PREVEXT FROM 30/04/2011 TO 30/06/2011

View Document

13/05/1113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information