FALLOW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

15/12/2415 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR KARL SHERRIF TOMASSI / 29/05/2020

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

14/06/2014 June 2020 REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 34 FIRTREE ROAD BANSTEAD SURREY SM7 1NG

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

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

View Accounts

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059736670004

View Document

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

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/10/1525 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/11/149 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

09/11/149 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DALE NICHOLAS TOMASSI / 01/06/2014

View Document

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

View Accounts

05/11/135 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/10/1228 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/11/1021 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE NICHOLAS TOMASSI / 08/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL SHERRIF TOMASSI / 08/11/2009

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0827 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 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