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)
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2018 AA Total exemption small company accounts made up to 30 September 2016
27 Mar 2018 AD01 Registered office address changed from 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA England to The Oaklands Dunns Lane Dordon Tamworth Staffs B78 1RR on 27 March 2018
27 Mar 2018 AP01 Appointment of Mr Mark Anthony Fletcher as a director on 27 March 2018
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 Feb 2016 AD01 Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA on 10 February 2016
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2014 AD01 Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 18 September 2014
09 Sep 2014 TM01 Termination of appointment of John Peter Beeny as a director on 31 July 2014
21 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
05 Nov 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
04 Oct 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
22 May 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 March 2012
06 Mar 2012 TM01 Termination of appointment of Richard Bayliss as a director
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2