Advanced company searchLink opens in new window

FOCUSED PROPERTY LTD

Company number 06801149

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)
28 Jul 2016 MR01 Registration of charge 068011490005, created on 22 July 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
29 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
29 Jan 2016 TM02 Termination of appointment of a secretary
28 Jan 2016 AD01 Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road 3rd Floor London SW7 4SS on 28 January 2016
28 Jan 2016 TM02 Termination of appointment of Joseph Samuel as a secretary on 1 July 2015
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200
30 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 200
19 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Dec 2012 AD01 Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT England on 3 December 2012
03 Dec 2012 TM02 Termination of appointment of Joseph Samuel as a secretary
15 Aug 2012 MG01 Duplicate mortgage certificatecharge no:3
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jul 2012 TM01 Termination of appointment of Emil Mazin as a director
11 Jul 2012 TM01 Termination of appointment of Emil Mazin as a director
11 Jul 2012 TM02 Termination of appointment of Emil Mazin as a secretary
07 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Mr Emil Mazin on 26 January 2012
01 Dec 2011 AD01 Registered office address changed from 194 Shoreditch High Street London E1 6LG United Kingdom on 1 December 2011
25 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011