FUGRO PROPERTIES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Termination of appointment of Erik-Jan Willem Bijvank as a director on 2025-05-20

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Statement of capital on 2024-12-16

View Document

16/12/2416 December 2024 Resolutions

View Document

17/10/2417 October 2024 Satisfaction of charge 034921640002 in full

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Director's details changed for Mr Erk-Jan Willem Bijvank on 2024-06-01

View Document

07/06/247 June 2024 Appointment of Mr Erk-Jan Willem Bijvank as a director on 2024-06-01

View Document

05/06/245 June 2024 Appointment of Mrs Nicola Joanne Welsh as a director on 2024-06-01

View Document

05/06/245 June 2024 Termination of appointment of Andrew Flint as a secretary on 2024-06-01

View Document

05/06/245 June 2024 Termination of appointment of Gordon John Duncan as a director on 2024-06-01

View Document

05/06/245 June 2024 Appointment of Rachel Griffiths as a secretary on 2024-06-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Termination of appointment of Laura Elizabeth Alice Hughes as a director on 2023-03-10

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

10/11/2210 November 2022 Registration of charge 034921640002, created on 2022-11-02

View Document

18/02/2218 February 2022 Cessation of Andrew Paul Flint as a person with significant control on 2021-03-05

View Document

18/02/2218 February 2022 Cessation of Gordon John Duncan as a person with significant control on 2016-06-30

View Document

18/02/2218 February 2022 Cessation of Laura Elizabeth Alice Hughes as a person with significant control on 2021-01-04

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

26/01/2226 January 2022 Notification of Andrew Paul Flint as a person with significant control on 2021-03-05

View Document

26/01/2226 January 2022 Cessation of Emma Louise Herlihy as a person with significant control on 2021-03-05

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY COUTTS

View Document

03/04/143 April 2014 SECRETARY APPOINTED MRS EMMA LOUISE HERLIHY

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR GORDON JOHN DUNCAN

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR PHILIP GERARD MEADEN

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK POWER

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SIMPSON

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED DIRECTOR PATRICK THOMAS POWER

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HORSNELL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0610 November 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

10/11/0610 November 2006 � NC 100/10000000 21/

View Document

10/11/0610 November 2006 ACQUI OF PROP/LOAN AGRE 21/12/05

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

12/08/0312 August 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

11/08/0311 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 FIRST GAZETTE

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED SONAVISION LIMITED CERTIFICATE ISSUED ON 13/04/03

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

28/01/0228 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

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

View Document

15/03/0115 March 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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