FARADAY PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Accounts for a small company made up to 2024-12-31 |
11/01/2511 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
07/01/257 January 2025 | Termination of appointment of Russell Nicholas O'connor as a director on 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/12/242 December 2024 | Appointment of Ms Erica Rosemary Mason as a director on 2024-11-28 |
02/12/242 December 2024 | Appointment of Ms Louise Underwood as a director on 2024-11-28 |
02/12/242 December 2024 | Appointment of Mr Alexsandar Bora Seziner as a director on 2024-11-28 |
28/11/2428 November 2024 | Appointment of Amilcar Rodriguez as a secretary on 2024-11-28 |
28/11/2428 November 2024 | Termination of appointment of James Alfred Lloyd Howgego as a director on 2024-11-28 |
28/11/2428 November 2024 | Termination of appointment of James Howgego as a secretary on 2024-11-28 |
17/05/2417 May 2024 | Accounts for a small company made up to 2023-12-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
02/01/242 January 2024 | Amended accounts for a small company made up to 2022-03-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
06/12/236 December 2023 | Registered office address changed from Fourth Floor High Holborn House 52-54 High Holborn London WC1V 6RL to 9-11 the Quadrant Richmond TW9 1BP on 2023-12-06 |
01/12/231 December 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
08/11/238 November 2023 | Notification of Odevo Uk Limited as a person with significant control on 2023-09-29 |
08/11/238 November 2023 | Cessation of Hml Holdings Ltd as a person with significant control on 2023-09-29 |
01/11/231 November 2023 | Appointment of Mr Russell Nicholas O'connor as a director on 2023-11-01 |
01/11/231 November 2023 | Termination of appointment of Darren Powell as a director on 2023-11-01 |
19/10/2319 October 2023 | Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29 |
16/10/2316 October 2023 | Satisfaction of charge 057726650003 in full |
16/10/2316 October 2023 | Satisfaction of charge 057726650005 in full |
16/10/2316 October 2023 | Satisfaction of charge 057726650004 in full |
06/10/236 October 2023 | Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29 |
06/10/236 October 2023 | Termination of appointment of Parimal Raojibhai Patel as a director on 2023-09-29 |
06/10/236 October 2023 | Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29 |
05/10/235 October 2023 | Appointment of Mr Parimal Raojibhai Patel as a director on 2023-09-29 |
05/10/235 October 2023 | Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29 |
12/05/2312 May 2023 | Termination of appointment of Mark John Henry Davies as a director on 2023-04-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Termination of appointment of Charles Alec Guthrie as a director on 2023-03-21 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Termination of appointment of Mark Steven Tejada as a director on 2022-03-29 |
29/03/2229 March 2022 | Appointment of Charles Alec Guthrie as a director on 2022-03-29 |
25/02/2225 February 2022 | Full accounts made up to 2021-03-31 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-29 with no updates |
09/04/159 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES COUPLAND / 05/03/2014 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/07/1429 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES COUPLAND / 28/07/2014 |
28/07/1428 July 2014 | APPOINTMENT TERMINATED, SECRETARY SIMON LEWSLEY |
28/07/1428 July 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEWSLEY |
28/07/1428 July 2014 | SECRETARY APPOINTED MR DANIEL JAMES COUPLAND |
22/07/1422 July 2014 | Registered office address changed from , 3rd Floor (West), High Holborn House, 52-54 High Holborn, London, WC1V 6RL on 2014-07-22 |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 3RD FLOOR (WEST), HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL |
14/04/1414 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/04/138 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES COUPLAND / 13/09/2012 |
13/04/1213 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD LEWSLEY / 06/04/2011 |
06/04/116 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/05/107 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PAUL ELKINGTON / 01/10/2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES COUPLAND / 01/10/2009 |
07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARD LEWSLEY / 01/10/2009 |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/07/0928 July 2009 | |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/09 FROM: 3RD FLOOR SOUTH 17-21 EMERALD STREET LONDON WC1N 3QN |
07/04/097 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | DIRECTOR APPOINTED GRAEME ELKINGTON |
31/03/0831 March 2008 | DIRECTOR APPOINTED DANIEL JAMES COUPLAND |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07 |
07/02/077 February 2007 | SECRETARY RESIGNED |
07/02/077 February 2007 | DIRECTOR RESIGNED |
07/02/077 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0626 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0624 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: LAKE HOUSE, MARKET HILL ROYSTON HERTS SG8 9JN |
23/10/0623 October 2006 | |
18/10/0618 October 2006 | SECT 320 14/09/06 |
23/09/0623 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/09/0611 September 2006 | COMPANY NAME CHANGED FARADAY RESIDENTIAL PROPERTY MAN AGEMENT LIMITED CERTIFICATE ISSUED ON 11/09/06 |
06/04/066 April 2006 | 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