Advanced company searchLink opens in new window

FLETCHERS PROPERTY LTD

Company number 07217672

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-06
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