FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-10-24

View Document

21/11/2321 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-10-24

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

24/10/2324 October 2023 Annual accounts for year ending 24 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY WARWICK CONSULTANCY SERVICES LIMITED

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR FRANK HORATIO TETT

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR MAXILIAN MKHITARIAN

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ERIK MHITARIAN / 01/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/09/172 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPENDIUM SECRETARIES LIMITED / 26/01/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AY

View Document

09/02/079 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD SUTTON SURREY SM2 7AY

View Document

05/12/025 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/01/0127 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 RETURN MADE UP TO 23/01/01; NO CHANGE OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: C/O SPIRO TETT AND CO STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/09/969 September 1996 ALTER MEM AND ARTS 19/08/96

View Document

19/07/9619 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9625 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/03/9524 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 £ NC 1000/10000 17/02/95

View Document

22/03/9522 March 1995 NC INC ALREADY ADJUSTED 17/02/95

View Document

22/03/9522 March 1995 ADOPT MEM AND ARTS 17/02/95

View Document

22/03/9522 March 1995 ADOPT MEM AND ARTS 17/02/95

View Document

03/03/953 March 1995 COMPANY NAME CHANGED SPEED 4771 LIMITED CERTIFICATE ISSUED ON 06/03/95

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 174-180 OLD STREET LONDON EC1V 9BP

View Document

23/01/9523 January 1995 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