Advanced company searchLink opens in new window

FME PROPERTY SOLUTIONS LIMITED

Company number 06464433

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)
30 Oct 2017 CH01 Director's details changed for Mr Jonathan Richard Knowles on 28 October 2017
25 Oct 2017 AA Full accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
10 Aug 2016 AA Accounts for a medium company made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 74.45
05 Oct 2015 AA Accounts for a medium company made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 74.45
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2014 AA Accounts for a medium company made up to 31 March 2014
12 Jun 2014 SH03 Purchase of own shares.
05 Jun 2014 SH06 Cancellation of shares. Statement of capital on 5 June 2014
  • GBP 74.45
05 Jun 2014 SH02 Sub-division of shares on 8 January 2014
30 Apr 2014 AP01 Appointment of Mr Jonathan Richard Knowles as a director
30 Apr 2014 AP01 Appointment of Mr Paul Anthony Johnson as a director
30 Apr 2014 AP01 Appointment of Mr Craig Stewart Mcclelland as a director
30 Apr 2014 TM01 Termination of appointment of David Richards as a director
17 Mar 2014 MR05 All of the property or undertaking has been released from charge 1
13 Mar 2014 MR01 Registration of charge 064644330003
21 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
20 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
24 Jan 2013 CH01 Director's details changed for Michael David Whyte on 21 December 2012
23 Jan 2013 CH01 Director's details changed for Michael David Whyte on 21 December 2012
23 Jan 2013 CH03 Secretary's details changed for Michael David Whyte on 21 December 2012
25 Sep 2012 AA Accounts for a small company made up to 31 March 2012