- Company Overview for FULHAM PROPERTIES LIMITED (05837505)
- Filing history for FULHAM PROPERTIES LIMITED (05837505)
- People for FULHAM PROPERTIES LIMITED (05837505)
- Charges for FULHAM PROPERTIES LIMITED (05837505)
- More for FULHAM PROPERTIES LIMITED (05837505)
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 Jan 2025 | MR01 | Registration of charge 058375050004, created on 9 January 2025 | |
25 Jul 2024 | AA | Unaudited abridged accounts made up to 30 July 2023 | |
16 Jul 2024 | CH01 | Director's details changed for Mr Abdul Wahid on 24 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
15 Jan 2024 | MR01 | Registration of charge 058375050003, created on 9 January 2024 | |
28 Jul 2023 | AA | Unaudited abridged accounts made up to 30 July 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
15 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
26 Apr 2022 | AA | Unaudited abridged accounts made up to 30 July 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 30 July 2020 | |
08 Oct 2020 | AA | Unaudited abridged accounts made up to 30 July 2019 | |
28 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
21 Oct 2019 | CH01 | Director's details changed for Mr Abdul Wahid on 23 September 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Andreas Theodorou on 23 September 2019 | |
21 Oct 2019 | PSC05 | Change of details for Aquila Property Investments (Uk) Ltd as a person with significant control on 23 September 2019 | |
21 Oct 2019 | PSC05 | Change of details for Alim Properties Ltd as a person with significant control on 23 September 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
19 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 18 May 2019
|
|
19 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2019
|
|
11 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 |