FUEGO PROPERTY LTD

Company Documents

DateDescription
12/06/2512 June 2025 Change of details for Miss Charlotte Elizabeth Greenwell as a person with significant control on 2024-07-05

View Document

11/06/2511 June 2025 Change of details for Mr Stephen William Hannah as a person with significant control on 2024-07-05

View Document

11/06/2511 June 2025 Registered office address changed from 31 31 Summerhill Sunderland SR3 3NJ United Kingdom to 31 Summerhill East Herrington Sunderland SR3 3NJ on 2025-06-11

View Document

21/02/2521 February 2025 Registration of charge 138854940003, created on 2025-02-19

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

07/08/247 August 2024 Registered office address changed from 26 Seaburn Gardens Sunderland SR6 8BT England to 31 31 Summerhill Sunderland SR3 3NJ on 2024-08-07

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Director's details changed for Mr Stephen William Hannah on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Stephen William Hannah on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Stephen William Hannah on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Miss Charlotte Elizabeth Greenwell on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Miss Charlotte Elizabeth Greenwell on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Miss Charlotte Elizabeth Greenwell as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mr Stephen William Hannah as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Miss Charlotte Elizabeth Greenwell on 2023-02-01

View Document

01/11/221 November 2022 Registration of charge 138854940002, created on 2022-10-28

View Document

21/10/2221 October 2022 Registration of charge 138854940001, created on 2022-10-21

View Document

24/02/2224 February 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26 Seaburn Gardens Sunderland SR6 8BT on 2022-02-24

View Document

01/02/221 February 2022 Incorporation

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