SIR FITZWILLIAM LIMITED
Company Documents
| Date | Description | 
|---|---|
| 06/10/256 October 2025 New | Satisfaction of charge 061820610002 in full | 
| 12/08/2512 August 2025 | |
| 12/08/2512 August 2025 | Audit exemption subsidiary accounts made up to 2025-03-31 | 
| 12/08/2512 August 2025 | |
| 12/08/2512 August 2025 | |
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-21 with no updates | 
| 30/09/2430 September 2024 | |
| 30/09/2430 September 2024 | |
| 30/09/2430 September 2024 | |
| 30/09/2430 September 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 | 
| 21/05/2421 May 2024 | Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05 | 
| 20/05/2420 May 2024 | Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05 | 
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-21 with no updates | 
| 14/03/2414 March 2024 | Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03 | 
| 07/03/247 March 2024 | Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05 | 
| 07/03/247 March 2024 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05 | 
| 07/03/247 March 2024 | Termination of appointment of Simon Lee as a director on 2024-03-05 | 
| 07/03/247 March 2024 | Termination of appointment of John Keith Leslie White as a director on 2024-03-05 | 
| 07/03/247 March 2024 | Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05 | 
| 07/03/247 March 2024 | Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05 | 
| 07/03/247 March 2024 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07 | 
| 07/03/247 March 2024 | Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05 | 
| 07/03/247 March 2024 | Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05 | 
| 06/03/246 March 2024 | Appointment of Mr Andrew Marc Jones as a director on 2024-03-05 | 
| 08/01/248 January 2024 | Total exemption full accounts made up to 2023-03-31 | 
| 12/09/2312 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03 | 
| 12/09/2312 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03 | 
| 18/08/2318 August 2023 | Change of details for a person with significant control | 
| 06/04/236 April 2023 | Confirmation statement made on 2023-03-21 with no updates | 
| 31/03/2331 March 2023 | Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31 | 
| 30/03/2330 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06 | 
| 30/03/2330 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06 | 
| 18/01/2318 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16 | 
| 07/01/227 January 2022 | Satisfaction of charge 1 in full | 
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES | 
| 07/05/197 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 | 
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES | 
| 04/05/184 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 | 
| 01/05/181 May 2018 | CESSATION OF SIR HEALTHCARE 2 LIMITED AS A PSC | 
| 01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURE INCOME REIT PLC | 
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES | 
| 09/05/179 May 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 | 
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | 
| 10/05/1610 May 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 | 
| 05/04/165 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders | 
| 16/10/1516 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061820610002 | 
| 14/08/1514 August 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 | 
| 05/05/155 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders | 
| 17/12/1417 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 | 
| 30/09/1430 September 2014 | DIRECTOR APPOINTED PHILIP MICHAEL BROWN | 
| 18/09/1418 September 2014 | ARTICLES OF ASSOCIATION | 
| 18/09/1418 September 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 | 
| 11/09/1411 September 2014 | COMPANY NAME CHANGED P1 FITZWILLIAM LIMITED CERTIFICATE ISSUED ON 11/09/14 | 
| 11/09/1411 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 31/03/1431 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders | 
| 04/01/144 January 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 | 
| 25/03/1325 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders | 
| 29/11/1229 November 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 | 
| 12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012 | 
| 02/04/122 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders | 
| 14/09/1114 September 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 | 
| 21/03/1121 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders | 
| 17/09/1017 September 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 | 
| 22/03/1022 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders | 
| 30/10/0930 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 | 
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009 | 
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009 | 
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009 | 
| 07/10/097 October 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 | 
| 27/03/0927 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | 
| 26/03/0926 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA LESLAU / 26/03/2009 | 
| 18/11/0818 November 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 | 
| 27/03/0827 March 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | 
| 04/06/074 June 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | 
| 04/06/074 June 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | 
| 31/05/0731 May 2007 | NEW SECRETARY APPOINTED | 
| 31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX | 
| 31/05/0731 May 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 31/05/0731 May 2007 | DIRECTOR RESIGNED | 
| 31/05/0731 May 2007 | SECRETARY RESIGNED | 
| 31/05/0731 May 2007 | DIRECTOR RESIGNED | 
| 31/05/0731 May 2007 | NEW DIRECTOR APPOINTED | 
| 31/05/0731 May 2007 | NEW DIRECTOR APPOINTED | 
| 31/05/0731 May 2007 | NEW DIRECTOR APPOINTED | 
| 23/03/0723 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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