FONTAIN PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

12/03/2512 March 2025 Registered office address changed from 3a Station Road Amersham Buckinghamshire HP7 0BQ England to 2 High Road Eastcote Pinner HA5 2EW on 2025-03-12

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/11/2429 November 2024 Change of details for Mr Marcus John Robinson as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Marcus John Robinson on 2024-11-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM KING GEORGE V LODGE KING GEORGE V ROAD AMERSHAM HP6 5FB ENGLAND

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088866110001

View Document

22/03/1722 March 2017 COMPANY NAME CHANGED LOUNGE FIFTEEN LIMITED CERTIFICATE ISSUED ON 22/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 67 BOTTRELLS LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4EJ

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MISS SEJAL POPAT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

07/03/167 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/12/1512 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088866110001

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED FONTAIN PROPERTY LIMITED CERTIFICATE ISSUED ON 12/08/15

View Document

24/03/1524 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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