FP (YE CORNER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

10/12/2410 December 2024 Director's details changed for Mr David John Maddocks on 2024-09-01

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/10/2130 October 2021 Director's details changed for Mr Adam James Farmer on 2021-10-30

View Document

30/10/2130 October 2021 Registered office address changed from The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ England to 15 Falcon Way Brackley Northamptonshire NN13 6PZ on 2021-10-30

View Document

30/10/2130 October 2021 Director's details changed for Mr David John Maddocks on 2021-10-30

View Document

11/10/2111 October 2021 Director's details changed for Mr David John Maddocks on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Adam James Farmer on 2021-10-11

View Document

11/10/2111 October 2021 Registered office address changed from 4 the Close Akeley Buckinghamshire MK18 5HD England to The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ on 2021-10-11

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Termination of appointment of Ashis Devji Gorecia as a director on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 DIRECTOR APPOINTED MR DAVID JOHN MADDOCKS

View Document

20/12/1920 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 900

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ASHIS DEVJI GORECIA

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YE CORNER, WATFORD LTD

View Document

14/11/1914 November 2019 CESSATION OF ADAM FARMER AS A PSC

View Document

13/11/1913 November 2019 COMPANY NAME CHANGED FARMER PROPERTY (AVENUE ROAD) LIMITED CERTIFICATE ISSUED ON 13/11/19

View Document

01/04/191 April 2019 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