FILEFIGURE 10 LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

31/03/2331 March 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

11/02/2211 February 2022 Full accounts made up to 2022-01-01

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD MIDDLESBROUGH CLEVELAND TS2 1RT

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MISS INCA LOCKHART-ROSS

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY LINDSAY GUNN

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

11/11/1511 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER

View Document

06/11/146 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

13/11/1313 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LINDSAY HOWARD GUNN / 30/09/2012

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM FOSTER / 01/07/2011

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK MCGOWAN / 30/01/2012

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 ADOPT ARTICLES 28/10/2011

View Document

10/11/1110 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/06/1113 June 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

04/11/104 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUCAS

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/04/1030 April 2010 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM UNIT 7 RIVER COURT BRICKHOUSE ROAD RIVER PARK MIDDLESBOROUGH TF2 1RT

View Document

20/10/0920 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FOSTER / 20/10/2009

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR HENRY FOSTER

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR ANDREW JOHN LUCAS

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY ROBERT SCHNEIDERMAN

View Document

16/05/0916 May 2009 SECRETARY APPOINTED LINDSAY HOWARD GUNN

View Document

18/03/0918 March 2009 COMPANY NAME CHANGED ASHWOOD RESIDENTIAL LETTING LIMITED CERTIFICATE ISSUED ON 18/03/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR ANDREW JOHN PEPPER

View Document

03/03/093 March 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR PAUL MCGOWAN

View Document

03/03/093 March 2009 SECRETARY APPOINTED MR ROBERT SCHNEIDERMAN

View Document

13/10/0813 October 2008 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