FIMP DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from Tredundle Landlake Road Launceston Cornwall PL15 9HP to Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 2025-04-16

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Termination of appointment of Valerie Spry as a director on 2024-06-30

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042868420001

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / PHILIP SPRY / 06/10/2017

View Document

18/09/1818 September 2018 CESSATION OF VALERIE SPRY AS A PSC

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 Annual return made up to 14 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 Annual return made up to 13 September 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED VALERIE SPRY

View Document

21/11/1421 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 2631319

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT PARNALL

View Document

08/08/148 August 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

25/07/1425 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 1500002

View Document

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 Annual return made up to 13 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SPRY / 23/10/2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM TREDUNDLE DUNHEVED CROSS DUNHEVED LAUNCESTON CORNWALL PL15 8SP

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: PENNYGILLAM INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 7ED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/12/02

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

07/01/027 January 2002 COMPANY NAME CHANGED LEXMONDO LIMITED CERTIFICATE ISSUED ON 07/01/02

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information