FYFFES SPALDING PROPERTIES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Mr Andrew James Joyce as a director on 2025-05-31

View Document

10/06/2510 June 2025 Termination of appointment of Ernesto Fraire as a director on 2025-05-31

View Document

03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

14/11/2214 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Andrew Hugh Denham Smith as a director on 2022-09-26

View Document

04/10/224 October 2022 Appointment of Mr Ernesto Fraire as a director on 2022-09-26

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-25

View Document

21/09/2221 September 2022 Termination of appointment of Richard John Enright as a director on 2022-08-29

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-28

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FLYNN / 07/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUGH DENHAM SMITH / 07/11/2013

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN BREATHNACH / 07/12/2011

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / BRIAN BREATHNACH / 10/09/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 COMPANY NAME CHANGED MULTIFRESH PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/09/01

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 25/10/96

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: G OFFICE CHANGED 21/02/97 12 YORK GATE REGENTS PARK LONDON NW1 4QJ

View Document

12/11/9612 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 27/10/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/12/9214 December 1992 COMPANY NAME CHANGED VITALKEEN LIMITED CERTIFICATE ISSUED ON 15/12/92

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM: G OFFICE CHANGED 02/12/92 2,BACHES STREET LONDON N1 6UB

View Document

02/12/922 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9210 November 1992 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