- 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) |
---|---|---|---|
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Apr 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 July 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
15 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 May 2015 | MR04 | Satisfaction of charge 2 in full | |
07 May 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Mar 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 October 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
06 Feb 2013 | TM01 | Termination of appointment of Michael Filiou as a director | |
06 Feb 2013 | AP01 | Appointment of Mr Abdul Wahid as a director | |
06 Feb 2013 | AP01 | Appointment of Mr Andreas Theodorou as a director | |
08 Jan 2013 | AD01 | Registered office address changed from 9 Great North Road Brookmans Park Herts AL9 6LB on 8 January 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
19 Nov 2012 | TM02 | Termination of appointment of Michael Filiou as a secretary | |
19 Nov 2012 | TM01 | Termination of appointment of Androulla Filiou as a director |