FUGRO PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Full accounts made up to 2024-12-31 |
27/05/2527 May 2025 | Termination of appointment of Erik-Jan Willem Bijvank as a director on 2025-05-20 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-14 with updates |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | Statement of capital on 2024-12-16 |
16/12/2416 December 2024 | Resolutions |
17/10/2417 October 2024 | Satisfaction of charge 034921640002 in full |
11/07/2411 July 2024 | Full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Director's details changed for Mr Erk-Jan Willem Bijvank on 2024-06-01 |
07/06/247 June 2024 | Appointment of Mr Erk-Jan Willem Bijvank as a director on 2024-06-01 |
05/06/245 June 2024 | Appointment of Mrs Nicola Joanne Welsh as a director on 2024-06-01 |
05/06/245 June 2024 | Termination of appointment of Andrew Flint as a secretary on 2024-06-01 |
05/06/245 June 2024 | Termination of appointment of Gordon John Duncan as a director on 2024-06-01 |
05/06/245 June 2024 | Appointment of Rachel Griffiths as a secretary on 2024-06-01 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
12/10/2312 October 2023 | Full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Termination of appointment of Laura Elizabeth Alice Hughes as a director on 2023-03-10 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
10/11/2210 November 2022 | Registration of charge 034921640002, created on 2022-11-02 |
18/02/2218 February 2022 | Cessation of Andrew Paul Flint as a person with significant control on 2021-03-05 |
18/02/2218 February 2022 | Cessation of Gordon John Duncan as a person with significant control on 2016-06-30 |
18/02/2218 February 2022 | Cessation of Laura Elizabeth Alice Hughes as a person with significant control on 2021-01-04 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
26/01/2226 January 2022 | Notification of Andrew Paul Flint as a person with significant control on 2021-03-05 |
26/01/2226 January 2022 | Cessation of Emma Louise Herlihy as a person with significant control on 2021-03-05 |
21/12/2121 December 2021 | Full accounts made up to 2020-12-31 |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
08/10/148 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
02/10/142 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY COUTTS |
03/04/143 April 2014 | SECRETARY APPOINTED MRS EMMA LOUISE HERLIHY |
03/04/143 April 2014 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON |
01/04/141 April 2014 | DIRECTOR APPOINTED MR GORDON JOHN DUNCAN |
01/04/141 April 2014 | DIRECTOR APPOINTED MR PHILIP GERARD MEADEN |
01/04/141 April 2014 | APPOINTMENT TERMINATED, DIRECTOR PATRICK POWER |
01/04/141 April 2014 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SIMPSON |
14/01/1414 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
04/10/134 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
14/01/1314 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
03/10/123 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
17/01/1217 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
05/10/115 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
14/01/1114 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
05/10/105 October 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
11/02/1011 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR APPOINTED DIRECTOR PATRICK THOMAS POWER |
19/08/0919 August 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
27/02/0927 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
24/04/0824 April 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL HORSNELL |
25/02/0825 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
05/07/075 July 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
10/11/0610 November 2006 | NC INC ALREADY ADJUSTED 21/12/05 |
10/11/0610 November 2006 | � NC 100/10000000 21/ |
10/11/0610 November 2006 | ACQUI OF PROP/LOAN AGRE 21/12/05 |
09/08/069 August 2006 | NEW DIRECTOR APPOINTED |
27/07/0627 July 2006 | DIRECTOR RESIGNED |
27/03/0627 March 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
15/03/0515 March 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: G OFFICE CHANGED 16/02/05 18 FROGMORE ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT |
06/01/056 January 2005 | FULL ACCOUNTS MADE UP TO 31/12/03 |
03/09/043 September 2004 | DIRECTOR RESIGNED |
14/01/0414 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
12/08/0312 August 2003 | STRIKE-OFF ACTION DISCONTINUED |
11/08/0311 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
11/08/0311 August 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | FIRST GAZETTE |
14/04/0314 April 2003 | COMPANY NAME CHANGED SONAVISION LIMITED CERTIFICATE ISSUED ON 13/04/03 |
29/11/0229 November 2002 | NEW DIRECTOR APPOINTED |
29/11/0229 November 2002 | NEW DIRECTOR APPOINTED |
27/11/0227 November 2002 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: G OFFICE CHANGED 27/11/02 BRYAN CAVE 33 CANNON STREET LONDON EC4M 5TE |
28/01/0228 January 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
23/04/0123 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
23/04/0123 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
23/04/0123 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 |
02/04/012 April 2001 | REGISTERED OFFICE CHANGED ON 02/04/01 FROM: G OFFICE CHANGED 02/04/01 SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS |
15/03/0115 March 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
27/01/0027 January 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
08/03/998 March 1999 | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS |
14/01/9814 January 1998 | 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