FITZALAN SQUARE RENOVATIONS LLP

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

19/07/2419 July 2024 Appointment of receiver or manager

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-04-05

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/12/196 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

26/06/1726 June 2017 ELECT TO KEEP LLP MEMBERS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 115 EASTBOURNE MEWS LONDON W2 6LQ

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, LLP MEMBER PROSPER CAPITAL MANAGEMENT LIMITED

View Document

25/05/1725 May 2017 CORPORATE LLP MEMBER APPOINTED LANGLAND (FITZALAN) DM LTD

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TAURUS CAPITAL ADMINISTRATION LIMITED / 23/12/2016

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3806720002

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3806720001

View Document

05/01/165 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL STEBBING / 05/01/2016

View Document

22/12/1522 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL STEBBING / 05/04/2013

View Document

22/12/1522 December 2015 ANNUAL RETURN MADE UP TO 03/12/15

View Document

17/12/1517 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS ANNA LANEY / 01/12/2015

View Document

17/12/1517 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL DAVID PADGHAM / 01/04/2014

View Document

17/12/1517 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL CUTT / 01/12/2015

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3806720001

View Document

25/02/1525 February 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PROSPER CAPITAL MANAGEMENT LIMITED / 23/12/2013

View Document

19/01/1519 January 2015 ANNUAL RETURN MADE UP TO 03/12/14

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

20/08/1420 August 2014 SECTION 519 CA 2006

View Document

14/04/1414 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DR KAVEH ALAMOUTI / 02/04/2014

View Document

14/04/1414 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW MANDERFIELD / 01/04/2014

View Document

14/04/1414 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES CORNELIUS TURLEY / 01/04/2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 2ND FLOOR 10 OLD BURLINGTON STREET LONDON ENGLAND W1S 3AG

View Document

09/12/139 December 2013 ANNUAL RETURN MADE UP TO 03/12/13

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

07/05/137 May 2013 PREVSHO FROM 31/12/2013 TO 05/04/2013

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED MR ALAN LINKS

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED MR STAN BOLAND

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED MS ANNA LANEY

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED MRS ANN CULLUM

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED MR JOHN ERNEST CHARLES CURTIS

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED MR PETER CULLUM

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED MR STEPHEN FURNISS

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED MR ANDREW MANDERFIELD

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED MR DAVID MICHAEL STEBBING

View Document

01/05/131 May 2013 CORPORATE LLP MEMBER APPOINTED FSR (CM) LIMITED

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED MR JAMES TURLEY

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED MR CHRISTOPHER CUTT

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED DR KAVEH ALAMOUTI

View Document

01/05/131 May 2013 LLP MEMBER APPOINTED MR NIGEL PADGHAM

View Document

03/12/123 December 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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