FEF PROPERTY (NO.2) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

22/02/2522 February 2025 Application to strike the company off the register

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

19/06/2319 June 2023 Certificate of change of name

View Document

04/04/234 April 2023 Cessation of Khp Group Trading Limited as a person with significant control on 2022-12-21

View Document

04/04/234 April 2023 Termination of appointment of James David Yorke as a director on 2022-12-21

View Document

03/04/233 April 2023 Change of details for Fef Property Limited as a person with significant control on 2022-12-21

View Document

03/04/233 April 2023 Termination of appointment of Kiel Thomas Bailey as a director on 2022-12-21

View Document

03/04/233 April 2023 Termination of appointment of Xylina Bailey as a director on 2022-12-21

View Document

03/04/233 April 2023 Termination of appointment of Philip John Bailey as a director on 2022-12-21

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

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

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115566880001

View Document

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

View Accounts

06/11/186 November 2018 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID YORKE / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BAILEY / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS XYLINA BAILEY / 30/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MURAT JEFFREY HAYKIR / 30/10/2018

View Document

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information