FEF PROPERTY (NO.2) LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
22/02/2522 February 2025 | Application to strike the company off the register |
04/11/244 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-05 with updates |
19/06/2319 June 2023 | Certificate of change of name |
04/04/234 April 2023 | Cessation of Khp Group Trading Limited as a person with significant control on 2022-12-21 |
04/04/234 April 2023 | Termination of appointment of James David Yorke as a director on 2022-12-21 |
03/04/233 April 2023 | Change of details for Fef Property Limited as a person with significant control on 2022-12-21 |
03/04/233 April 2023 | Termination of appointment of Kiel Thomas Bailey as a director on 2022-12-21 |
03/04/233 April 2023 | Termination of appointment of Xylina Bailey as a director on 2022-12-21 |
03/04/233 April 2023 | Termination of appointment of Philip John Bailey as a director on 2022-12-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
19/06/1919 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115566880001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | CURRSHO FROM 30/09/2019 TO 31/03/2019 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID YORKE / 30/10/2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BAILEY / 30/10/2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS XYLINA BAILEY / 30/10/2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURAT JEFFREY HAYKIR / 30/10/2018 |
06/09/186 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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