FULL CYCLE PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
08/11/248 November 2024 | Satisfaction of charge 112727350001 in full |
08/11/248 November 2024 | Registration of charge 112727350003, created on 2024-11-07 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
19/10/2319 October 2023 | Change of details for Mr James Howell Lynch as a person with significant control on 2023-10-17 |
19/10/2319 October 2023 | Director's details changed for Mr James Howell Lynch on 2023-10-17 |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
30/11/2230 November 2022 | Change of details for Mr James Howell Lynch as a person with significant control on 2022-11-30 |
30/11/2230 November 2022 | Director's details changed for Mr James Howell Lynch on 2022-11-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-22 with no updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/09/1916 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112727350001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ UNITED KINGDOM |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES HOWELL LYNCH / 20/03/2019 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWELL LYNCH / 20/03/2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWELL LYNCH / 17/09/2018 |
02/11/182 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES HOWELL LYNCH / 17/09/2018 |
23/03/1823 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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