THE FMF PROPERTY CO. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Change of details for Mr Sean Thomas Clarke as a person with significant control on 2025-08-19 |
| 19/08/2519 August 2025 | Registered office address changed from Suite 9 Fyfield Business Centre Fyfield Business Park, Fyfield Road Ongar Essex CM5 0GN England to Unit 19B Fyfield Business Centre Fyfield Business & Research Park, Fyfield Road Ongar Essex CM5 0GN on 2025-08-19 |
| 12/08/2512 August 2025 | Registration of charge 134896750005, created on 2025-08-06 |
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-01 with updates |
| 30/05/2530 May 2025 | Registration of charge 134896750004, created on 2025-05-30 |
| 30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 23/03/2523 March 2025 | Registration of charge 134896750003, created on 2025-03-21 |
| 01/10/241 October 2024 | Change of details for Miss Katie Louise O'sullivan as a person with significant control on 2024-07-13 |
| 01/10/241 October 2024 | Director's details changed for Miss Katie Louise O'sullivan on 2024-07-13 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 25/05/2325 May 2023 | Change of details for Mr Sean Thomas Clarke as a person with significant control on 2023-05-23 |
| 23/05/2323 May 2023 | Registered office address changed from Suite 25 Ongar Business Centre the Gables, Fyfield Road Ongar Essex CM5 0GA England to Suite 9 Fyfield Business Centre Fyfield Business Park, Fyfield Road Ongar Essex CM5 0GN on 2023-05-23 |
| 31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 11/01/2211 January 2022 | Change of details for Mr Sean Thomas Clarke as a person with significant control on 2022-01-11 |
| 11/01/2211 January 2022 | Registered office address changed from Visions Offices, Saxon House 27 Duke Street Chelmsford Essex CM1 1HT England to Suite 25 Ongar Business Centre the Gables, Fyfield Road Ongar Essex CM5 0GA on 2022-01-11 |
| 29/10/2129 October 2021 | Registration of charge 134896750001, created on 2021-10-29 |
| 11/08/2111 August 2021 | Statement of capital following an allotment of shares on 2021-07-03 |
| 05/08/215 August 2021 | Director's details changed for Mr Sean Thomas Clarke on 2021-08-05 |
| 05/08/215 August 2021 | Change of details for Mr Sean Thomas Clarke as a person with significant control on 2021-08-05 |
| 05/08/215 August 2021 | Registered office address changed from 21 White Hart Way Dunmow CM6 1FS England to Visions Offices, Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2021-08-05 |
| 02/07/212 July 2021 | Incorporation |
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