THE FOLD RESIDENTS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

13/08/2413 August 2024 Appointment of Mr Peter Charles Trethewey as a director on 2024-08-13

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/08/2328 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Mr Jon Fassolas as a director on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Marc Anthony Barenbrug as a director on 2023-07-03

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Termination of appointment of Arthur James Vickers as a director on 2022-11-29

View Document

07/12/227 December 2022 Termination of appointment of Paul Elliott Haynes as a director on 2022-11-29

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Termination of appointment of Jason Lee Eppleston as a director on 2021-12-01

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DYER

View Document

23/11/2023 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME MANAGEMENT (PS) LIMITED / 23/11/2020

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 19A CHANTRY LANE BROMLEY BR2 9QL ENGLAND

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 CORPORATE SECRETARY APPOINTED PRIME MANAGEMENT (PS) LIMITED

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O LONDON RESIDENTIAL MANAGEMENT LTD 9A MACKLIN STREET LONDON WC2B 5NE ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPALTON

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED JONATHAN DYER

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED ARTHUR JAMES VICKERS

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR MARC ANTHONY BARENBRUG

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 17/06/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ANDREW JOHN SPALTON

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM ONE SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 17/06/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONLEY

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY KENT BR8 8EX

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 17/06/14 NO MEMBER LIST

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 01/07/2013

View Document

01/07/131 July 2013 17/06/13 NO MEMBER LIST

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

04/10/124 October 2012 ADOPT ARTICLES 21/09/2012

View Document

05/07/125 July 2012 17/06/12 NO MEMBER LIST

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HAYNES / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 08/03/2012

View Document

16/08/1116 August 2011 ADOPT ARTICLES 11/08/2011

View Document

23/06/1123 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

17/06/1117 June 2011 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