PROPITEER FLETTON QUAYS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Administrator's progress report

View Document

20/02/2520 February 2025 Notice of extension of period of Administration

View Document

20/09/2420 September 2024 Administrator's progress report

View Document

16/05/2416 May 2024 Notice of deemed approval of proposals

View Document

15/05/2415 May 2024 Notice of deemed approval of proposals

View Document

19/04/2419 April 2024 Statement of administrator's proposal

View Document

27/02/2427 February 2024 Appointment of an administrator

View Document

27/02/2427 February 2024 Registered office address changed from Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom to C/O Leonard Curtis, 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2024-02-27

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-06-29

View Document

21/06/2321 June 2023 Termination of appointment of Richard Robert Martin as a director on 2023-05-31

View Document

21/06/2321 June 2023 Termination of appointment of Michael Roger Aspinall as a director on 2023-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

22/12/2222 December 2022 Registration of charge 113621860002, created on 2022-12-21

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a small company made up to 2020-06-30

View Document

31/07/2031 July 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLETTON QUAYS APARTMENTS LIMITED

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPITEER 10 LIMITED

View Document

26/03/2026 March 2020 CESSATION OF PROPITEER HOTELS LIMITED AS A PSC

View Document

14/01/2014 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/05/1815 May 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