Advanced company searchLink opens in new window

FORDSNAP PROPERTIES LTD

Company number 05446181

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)
14 Jul 2015 AA Audit exemption subsidiary accounts made up to 27 September 2014
03 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/09/14
01 Jun 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 27/09/14
01 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/09/14
18 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
20 Feb 2014 AP01 Appointment of Mr James Timpson as a director
19 Feb 2014 AP01 Appointment of Mr Paresh Majithia as a director
19 Feb 2014 AP01 Appointment of Mr John Timpson as a director
19 Feb 2014 TM01 Termination of appointment of Timothy Macandrews as a director
19 Feb 2014 TM01 Termination of appointment of Donald Kennedy as a director
19 Feb 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
19 Feb 2014 AD01 Registered office address changed from 12 Glenthorne Mews Hammersmith London W6 0LJ on 19 February 2014
02 Feb 2014 TM01 Termination of appointment of Paresh Majithia as a director
02 Feb 2014 TM01 Termination of appointment of James Timpson as a director
30 Jan 2014 AP01 Appointment of Mr James Timpson as a director
30 Jan 2014 AP01 Appointment of Mr Paresh Majithia as a director
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Mr Timothy John Joseph Macandrews on 1 January 2012
09 May 2012 CH01 Director's details changed for Mr Donald James Kennedy on 1 April 2011
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Mr Donald James Kennedy on 1 April 2010