- Company Overview for FTOP PROPERTIES LIMITED (09649585)
- Filing history for FTOP PROPERTIES LIMITED (09649585)
- People for FTOP PROPERTIES LIMITED (09649585)
- Charges for FTOP PROPERTIES LIMITED (09649585)
- More for FTOP PROPERTIES LIMITED (09649585)
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) |
---|---|---|---|
29 Jun 2018 | PSC04 | Change of details for Mr Andrew Vincent Barriskell as a person with significant control on 29 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 8 Main Street Bilton Rugby Warwickshire CV22 7NB England to 9 Radnor Place Prenton CH43 4XH on 29 June 2018 | |
27 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
26 Apr 2018 | MR01 | Registration of charge 096495850012, created on 26 April 2018 | |
23 Mar 2018 | MR01 | Registration of charge 096495850011, created on 13 March 2018 | |
24 Nov 2017 | MR01 | Registration of charge 096495850010, created on 23 November 2017 | |
01 Nov 2017 | MR01 | Registration of charge 096495850009, created on 30 October 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Andrew Vincent Barriskell as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Simon Francis Barriskell as a person with significant control on 6 April 2016 | |
18 May 2017 | MR04 | Satisfaction of charge 096495850006 in full | |
18 May 2017 | MR01 | Registration of charge 096495850008, created on 16 May 2017 | |
17 May 2017 | MR01 | Registration of charge 096495850007, created on 12 May 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Aug 2016 | MR01 | Registration of charge 096495850006, created on 5 August 2016 | |
26 Jul 2016 | MR01 | Registration of charge 096495850003, created on 20 July 2016 | |
26 Jul 2016 | MR01 | Registration of charge 096495850004, created on 20 July 2016 | |
26 Jul 2016 | MR01 | Registration of charge 096495850005, created on 20 July 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | CH01 | Director's details changed for Mr. Simon Francis Barriskell on 11 April 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Mr. Andrew Vincent Barriskell on 11 April 2016 | |
04 May 2016 | AD01 | Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB United Kingdom to 8 Main Street Bilton Rugby Warwickshire CV22 7NB on 4 May 2016 | |
23 Dec 2015 | MR01 | Registration of charge 096495850002, created on 21 December 2015 | |
22 Dec 2015 | MR01 | Registration of charge 096495850001, created on 21 December 2015 | |
20 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-20
|