- Company Overview for FOCUSPRICE PROPERTIES LIMITED (06793539)
- Filing history for FOCUSPRICE PROPERTIES LIMITED (06793539)
- People for FOCUSPRICE PROPERTIES LIMITED (06793539)
- Charges for FOCUSPRICE PROPERTIES LIMITED (06793539)
- More for FOCUSPRICE PROPERTIES LIMITED (06793539)
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) |
---|---|---|---|
23 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
28 Sep 2012 | TM01 | Termination of appointment of Jitinder Varma as a director | |
28 Sep 2012 | TM02 | Termination of appointment of Jitinder Varma as a secretary | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
04 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Apr 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
01 Apr 2010 | AD01 | Registered office address changed from 22 Lever Street Manchester Lancashire M1 1EA on 1 April 2010 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Jitinder Kumar Varma on 3 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Sundeep Kumar Chopra on 3 February 2010 | |
03 Feb 2010 | CH03 | Secretary's details changed for Mr Jitinder Kumar Varma on 3 February 2010 | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from 4 high street stanley co. Durham DH9 0DQ | |
10 Aug 2009 | 288a | Director appointed sundeep kumar chopra | |
10 Aug 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 31/08/2009 | |
10 Aug 2009 | 88(2) | Ad 30/07/09-30/07/09\gbp si 999@1=999\gbp ic 1/1000\ | |
01 Aug 2009 | CERTNM | Company name changed citrus concessions LTD\certificate issued on 04/08/09 | |
07 Feb 2009 | 288a | Director and secretary appointed jitinder kumar varma | |
07 Feb 2009 | 288b | Appointment terminated director kenneth sharkey | |
16 Jan 2009 | NEWINC | Incorporation |