FMI PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Registration of charge 109446790003, created on 2025-08-14 |
25/07/2525 July 2025 | Registration of charge 109446790002, created on 2025-07-25 |
23/04/2523 April 2025 | Cessation of Matthew Patrick Peter Searle as a person with significant control on 2025-04-23 |
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with updates |
05/11/245 November 2024 | Confirmation statement made on 2024-11-03 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Director's details changed for Mr Matthew Patrick Peter Searle on 2024-05-02 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-09-30 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-09-30 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/03/2127 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/06/206 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/06/194 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/06/1812 June 2018 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 109446790001 |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM SOLO HOUSE THE COURTYARD, LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT UNITED KINGDOM |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SEARLE |
01/11/171 November 2017 | 01/11/17 STATEMENT OF CAPITAL GBP 100 |
01/11/171 November 2017 | DIRECTOR APPOINTED MRS JOANNE SEARLE |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SEARLE |
04/09/174 September 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