- Company Overview for FAGGUE-ENDE ESTATES LIMITED (10487067)
- Filing history for FAGGUE-ENDE ESTATES LIMITED (10487067)
- People for FAGGUE-ENDE ESTATES LIMITED (10487067)
- More for FAGGUE-ENDE ESTATES LIMITED (10487067)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
20 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 May 2018 | AP01 | Appointment of Mr David Freifeld as a director on 19 April 2018 | |
08 May 2018 | TM01 | Termination of appointment of Leon Faust as a director on 19 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
22 Jan 2018 | PSC01 | Notification of Nigel Hall as a person with significant control on 18 November 2016 | |
22 Jan 2018 | PSC07 | Cessation of Cameron Holdings Limited as a person with significant control on 18 November 2016 | |
16 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 | |
18 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-18
|