- Company Overview for FOCUSED PROPERTY LTD (06801149)
- Filing history for FOCUSED PROPERTY LTD (06801149)
- People for FOCUSED PROPERTY LTD (06801149)
- Charges for FOCUSED PROPERTY LTD (06801149)
- More for FOCUSED PROPERTY LTD (06801149)
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
|
|
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
|
|
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
|
|
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 |