FULL CYCLE PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

08/11/248 November 2024 Satisfaction of charge 112727350001 in full

View Document

08/11/248 November 2024 Registration of charge 112727350003, created on 2024-11-07

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

19/10/2319 October 2023 Change of details for Mr James Howell Lynch as a person with significant control on 2023-10-17

View Document

19/10/2319 October 2023 Director's details changed for Mr James Howell Lynch on 2023-10-17

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2022-11-30

View Document

30/11/2230 November 2022 Change of details for Mr James Howell Lynch as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr James Howell Lynch on 2022-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112727350001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ UNITED KINGDOM

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES HOWELL LYNCH / 20/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWELL LYNCH / 20/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWELL LYNCH / 17/09/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES HOWELL LYNCH / 17/09/2018

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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