Advanced company searchLink opens in new window

FYFFES SPALDING PROPERTIES LIMITED

Company number 02763504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 1997 363s Return made up to 31/10/97; no change of members
21 Aug 1997 AA Full accounts made up to 25 October 1996
21 Feb 1997 287 Registered office changed on 21/02/97 from: 12 york gate regents park london NW1 4QJ
12 Nov 1996 363s Return made up to 31/10/96; full list of members
29 Oct 1996 288b Director resigned
29 Oct 1996 288a New director appointed
29 May 1996 AA Full accounts made up to 27 October 1995
18 Oct 1995 363s Return made up to 31/10/95; no change of members
09 Aug 1995 AA Full accounts made up to 31 October 1994
28 Oct 1994 363s Return made up to 31/10/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/10/94; no change of members
24 Aug 1994 AA Full accounts made up to 31 October 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 October 1993
09 Jan 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 Nov 1993 363s Return made up to 10/11/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 10/11/93; full list of members
07 May 1993 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
17 Feb 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
16 Dec 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Dec 1992 88(2)R Ad 30/11/92--------- £ si 98@1=98 £ ic 2/100
16 Dec 1992 224 Accounting reference date notified as 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/10
14 Dec 1992 CERTNM Company name changed vitalkeen LIMITED\certificate issued on 15/12/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed vitalkeen LIMITED\certificate issued on 15/12/92
14 Dec 1992 CERTNM Company name changed\certificate issued on 14/12/92
02 Dec 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
02 Dec 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
02 Dec 1992 287 Registered office changed on 02/12/92 from: 2,baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/12/92 from: 2,baches street london N1 6UB
10 Nov 1992 NEWINC Incorporation