FIVE WAY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | Application to strike the company off the register |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-10-31 |
13/02/2413 February 2024 | Previous accounting period extended from 2023-06-30 to 2023-10-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/03/2321 March 2023 | Change of details for Ms Sally Anne Cope as a person with significant control on 2022-12-12 |
21/03/2321 March 2023 | Change of details for Mr Kevin Nigel Cope as a person with significant control on 2022-12-12 |
20/03/2320 March 2023 | Director's details changed for Ms Sally Anne Cope on 2022-12-12 |
20/03/2320 March 2023 | Director's details changed for Mr Kevin Nigel Cope on 2022-12-12 |
16/01/2316 January 2023 | Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-01-16 |
16/12/2216 December 2022 | Director's details changed for Ms Sally Anne Cope on 2022-12-16 |
16/12/2216 December 2022 | Change of details for Mr Kevin Nigel Cope as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Director's details changed for Mr Kevin Nigel Cope on 2022-12-16 |
16/12/2216 December 2022 | Change of details for Ms Sally Anne Cope as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-06 with updates |
13/12/2113 December 2021 | Termination of appointment of Bernadette Marie Lloyd as a director on 2021-11-24 |
13/12/2113 December 2021 | Cessation of Bernadette Marie Lloyd as a person with significant control on 2021-11-24 |
13/12/2113 December 2021 | Cessation of Ibl Group Ltd as a person with significant control on 2021-11-24 |
13/12/2113 December 2021 | Appointment of Mrs Sally Anne Cope as a director on 2021-11-24 |
13/12/2113 December 2021 | Change of details for Mr Kevin Nigel Cope as a person with significant control on 2021-11-24 |
13/12/2113 December 2021 | Notification of Sally Anne Cope as a person with significant control on 2021-11-24 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Satisfaction of charge 111013210003 in full |
25/06/2125 June 2021 | Satisfaction of charge 111013210004 in full |
25/06/2125 June 2021 | Satisfaction of charge 111013210005 in full |
29/05/2029 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN NIGEL COPE / 21/11/2019 |
12/12/1912 December 2019 | CESSATION OF TIMOTHY HAMILTON WILLIAM MATCHAM AS A PSC |
22/11/1922 November 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MATCHAM |
09/10/199 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111013210002 |
09/10/199 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111013210005 |
09/10/199 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111013210001 |
05/09/195 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111013210004 |
14/05/1914 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111013210003 |
02/01/192 January 2019 | 01/11/18 STATEMENT OF CAPITAL GBP 125 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE LLOYD / 01/11/2018 |
06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBL GROUP LTD |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HAMILTON WILLIAM MATCHAM / 01/11/2018 |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN NIGEL COPE / 01/11/2018 |
26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HAMILTON WILLIAM MATCHAM / 01/11/2018 |
26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN NIGEL COPE / 01/11/2018 |
26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE LLOYD / 01/11/2018 |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE LLOYD / 01/11/2018 |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAMILTON WILLIAM MATCHAM / 01/11/2018 |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NIGEL COPE / 01/11/2018 |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
07/03/187 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111013210002 |
01/03/181 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111013210001 |
07/12/177 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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