W P FITZPATRICK PROPERTIES LIMITED
Company number 06807890
- Company Overview for W P FITZPATRICK PROPERTIES LIMITED (06807890)
- Filing history for W P FITZPATRICK PROPERTIES LIMITED (06807890)
- People for W P FITZPATRICK PROPERTIES LIMITED (06807890)
- More for W P FITZPATRICK PROPERTIES LIMITED (06807890)
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) |
---|---|---|---|
17 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
08 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
26 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 July 2020
|
|
09 Mar 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Mr Sean Thomas Fitzpatrick on 15 April 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 3 December 2014 |