- Company Overview for FLETCHERS PROPERTY LTD (07217672)
- Filing history for FLETCHERS PROPERTY LTD (07217672)
- People for FLETCHERS PROPERTY LTD (07217672)
- Charges for FLETCHERS PROPERTY LTD (07217672)
- More for FLETCHERS PROPERTY LTD (07217672)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
04 Jul 2024 | AD01 | Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to Fletchers Business Centre Grendon Road Polesworth Tamworth B78 1NS on 4 July 2024 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
05 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Apr 2019 | AP01 | Appointment of Mrs Lauren Fletcher as a director on 2 April 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
01 Oct 2018 | PSC02 | Notification of Fph Ltd as a person with significant control on 6 April 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from The Oaklands Dunns Lane Dordon Tamworth Staffs B78 1RR England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 12 September 2018 | |
25 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jul 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | TM01 | Termination of appointment of Chris Dent as a director on 6 April 2018 | |
16 Apr 2018 | PSC07 | Cessation of Mark Beeny as a person with significant control on 6 April 2018 | |
12 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2018 | MR04 | Satisfaction of charge 2 in full |