FACE TO FACE PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/06/2511 June 2025 Registration of charge 055958870036, created on 2025-06-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Registration of charge 055958870035, created on 2025-03-20

View Document

11/12/2411 December 2024 Registration of charge 055958870034, created on 2024-12-02

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

13/11/2413 November 2024 Registration of charge 055958870033, created on 2024-11-01

View Document

19/08/2419 August 2024 Registration of charge 055958870032, created on 2024-08-19

View Document

02/08/242 August 2024 Registration of charge 055958870031, created on 2024-08-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registration of charge 055958870030, created on 2024-03-28

View Document

17/01/2417 January 2024 Registration of charge 055958870029, created on 2024-01-16

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Registration of charge 055958870028, created on 2023-08-03

View Document

03/08/233 August 2023 Registration of charge 055958870027, created on 2023-08-03

View Document

18/05/2318 May 2023 Registration of charge 055958870026, created on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/03/2318 March 2023 Registration of charge 055958870025, created on 2023-03-02

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

08/11/228 November 2022 Registration of charge 055958870024, created on 2022-11-07

View Document

30/09/2230 September 2022 Registration of charge 055958870023, created on 2022-09-30

View Document

14/04/2214 April 2022 Registration of charge 055958870020, created on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

28/07/2128 July 2021 Registration of charge 055958870019, created on 2021-07-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055958870014

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055958870013

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055958870012

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055958870011

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055958870010

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055958870009

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055958870008

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055958870007

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055958870006

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055958870005

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055958870004

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055958870003

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055958870002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/02/1627 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055958870001

View Document

28/11/1528 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHAW / 18/11/2013

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHAW / 18/11/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 84 CASTLE LODGE GARDENS ROTHWELL LEEDS WEST YORKSHIRE LS26 0ZL

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/06/1322 June 2013 REGISTERED OFFICE CHANGED ON 22/06/2013 FROM PRESTIGE COURT BEZA ROAD LEEDS LS10 2BD UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM PRESTIGECOURT BEZA ROAD LEEDS WEST YORKSHIRE LS10 2BD UNITED KINGDOM

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/09/112 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM 84 CASTLE LODGE GARDENS ST GEORGES PARK LEEDS W YORKSHIRE LS26 0ZL

View Document

05/11/105 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHAW / 18/10/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY ALENA GEORGE

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR ALENA GEORGE

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MR CHRISTOPHER JOHN SHAW

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 72 ARTHURS AVENUE HARROGATE NORTH YORKSHIRE HG2 0EB

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 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