FELTONHALL PROPERTIES LTD
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Satisfaction of charge 3 in full |
18/02/2218 February 2022 | Satisfaction of charge 1 in full |
18/02/2218 February 2022 | Satisfaction of charge 2 in full |
18/02/2218 February 2022 | Satisfaction of charge 4 in full |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
02/08/212 August 2021 | Satisfaction of charge 6 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/02/131 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/11/1025 November 2010 | PREVSHO FROM 31/07/2010 TO 31/03/2010 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
10/02/1010 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD YATES / 01/01/2010 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/10/086 October 2008 | PREVSHO FROM 31/01/2009 TO 31/07/2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM UNIT1 CATHERINE STREET WEST DENTON MANCHESTER LANCASHIRE M34 3SY |
16/10/0716 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 48 WAKELING RD DENTON MANCHESTER M34 6ES |
17/09/0717 September 2007 | NEW SECRETARY APPOINTED |
17/09/0717 September 2007 | NEW DIRECTOR APPOINTED |
19/05/0719 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0719 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0719 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0719 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0712 January 2007 | DIRECTOR RESIGNED |
12/01/0712 January 2007 | SECRETARY RESIGNED |
11/01/0711 January 2007 | 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