AND PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

29/10/2429 October 2024 Change of details for Lam Fairburn Consulting Ltd as a person with significant control on 2024-10-08

View Document

18/10/2418 October 2024 Cessation of Daniel Fairburn as a person with significant control on 2024-10-08

View Document

18/10/2418 October 2024 Appointment of Ms Sonya Lam as a director on 2024-10-08

View Document

18/10/2418 October 2024 Cessation of Andre Reinier Theodorus Schoenmakers as a person with significant control on 2024-10-08

View Document

18/10/2418 October 2024 Termination of appointment of Andre Reinier Theodorus Schoenmakers as a director on 2024-10-08

View Document

18/10/2418 October 2024 Notification of Lam Fairburn Consulting Ltd as a person with significant control on 2024-10-08

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Satisfaction of charge 078371390008 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 078371390007 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 078371390006 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 078371390005 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 078371390004 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 078371390003 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 078371390002 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 078371390009 in full

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

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

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

13/01/2213 January 2022 Director's details changed for Mr Andre Reinier Theodorus Schoenmakers on 2022-01-13

View Document

13/01/2213 January 2022 Cessation of S2Dio Holding B.V. as a person with significant control on 2018-06-28

View Document

13/01/2213 January 2022 Notification of Andre Reinier Theodorus Schoenmakers as a person with significant control on 2018-06-28

View Document

13/01/2213 January 2022 Registered office address changed from 19 Eyres Avenue Leeds LS12 3BA to 73 Cornhill London EC3V 3QQ on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Daniel Fairburn on 2022-01-13

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078371390006

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078371390007

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S2DIO HOLDING B.V.

View Document

24/07/1824 July 2018 CESSATION OF ANDRE SCHOENMAKERS AS A PSC

View Document

23/07/1823 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078371390001

View Document

28/06/1828 June 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078371390005

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078371390004

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078371390003

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078371390002

View Document

30/11/1530 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/01/1514 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078371390001

View Document

05/01/145 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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