FOUNTAINS PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Appointment of Dr Jeevan Jason Crasta as a director on 2025-01-14

View Document

21/01/2521 January 2025 Director's details changed for Dr Daniel Arthur Alan Kelly on 2025-01-15

View Document

03/01/253 January 2025 Appointment of Dr Daniel Arthur Alan Kelly as a director on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Martin Miles Allan as a director on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Ian Roland Minshall as a director on 2024-12-31

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

07/02/227 February 2022 Appointment of Dr Rebecca Helen Banks as a director on 2022-02-07

View Document

05/02/225 February 2022 Director's details changed for Mr Lee William Jones on 2022-02-01

View Document

05/02/225 February 2022 Appointment of Mrs Julie Ann Spinks as a director on 2022-01-24

View Document

05/02/225 February 2022 Director's details changed for Mr Gary Eric Charles Howorth on 2022-02-01

View Document

05/02/225 February 2022 Director's details changed for Mrs Atiya Alam on 2022-02-01

View Document

05/02/225 February 2022 Director's details changed for Mr Gary Eric Charles Howorth on 2022-02-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-12 with updates

View Document

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

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

16/08/2016 August 2020 DIRECTOR APPOINTED MISS DAWN RILEY

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLAND

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MRS ATIYA ALAM

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH PARSONS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 10 UPPER NORTHGATE STREET CHESTER CH1 4EE ENGLAND

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY KENMORE BLAND / 27/04/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN MILES ALLAN / 05/05/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ROLAND MINSHALL / 27/04/2015

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID HENRY SNOWDEN / 18/05/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ERIC CHARLES HOWORTH / 05/05/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAM JONES / 27/04/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN PARSONS / 27/04/2015

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR ATIYA ALAM-JONES

View Document

11/06/1411 June 2014 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