FIVE WAY PROPERTIES LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Previous accounting period extended from 2023-06-30 to 2023-10-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Change of details for Ms Sally Anne Cope as a person with significant control on 2022-12-12

View Document

21/03/2321 March 2023 Change of details for Mr Kevin Nigel Cope as a person with significant control on 2022-12-12

View Document

20/03/2320 March 2023 Director's details changed for Ms Sally Anne Cope on 2022-12-12

View Document

20/03/2320 March 2023 Director's details changed for Mr Kevin Nigel Cope on 2022-12-12

View Document

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

View Document

16/12/2216 December 2022 Director's details changed for Ms Sally Anne Cope on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mr Kevin Nigel Cope as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr Kevin Nigel Cope on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Ms Sally Anne Cope as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

13/12/2113 December 2021 Termination of appointment of Bernadette Marie Lloyd as a director on 2021-11-24

View Document

13/12/2113 December 2021 Cessation of Bernadette Marie Lloyd as a person with significant control on 2021-11-24

View Document

13/12/2113 December 2021 Cessation of Ibl Group Ltd as a person with significant control on 2021-11-24

View Document

13/12/2113 December 2021 Appointment of Mrs Sally Anne Cope as a director on 2021-11-24

View Document

13/12/2113 December 2021 Change of details for Mr Kevin Nigel Cope as a person with significant control on 2021-11-24

View Document

13/12/2113 December 2021 Notification of Sally Anne Cope as a person with significant control on 2021-11-24

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Satisfaction of charge 111013210003 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 111013210004 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 111013210005 in full

View Document

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN NIGEL COPE / 21/11/2019

View Document

12/12/1912 December 2019 CESSATION OF TIMOTHY HAMILTON WILLIAM MATCHAM AS A PSC

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MATCHAM

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111013210002

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111013210005

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111013210001

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111013210004

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111013210003

View Document

02/01/192 January 2019 01/11/18 STATEMENT OF CAPITAL GBP 125

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE LLOYD / 01/11/2018

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBL GROUP LTD

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HAMILTON WILLIAM MATCHAM / 01/11/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN NIGEL COPE / 01/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HAMILTON WILLIAM MATCHAM / 01/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN NIGEL COPE / 01/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE LLOYD / 01/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE MARIE LLOYD / 01/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAMILTON WILLIAM MATCHAM / 01/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NIGEL COPE / 01/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111013210002

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111013210001

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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