- Company Overview for FS & SN PROPERTIES LIMITED (10501223)
- Filing history for FS & SN PROPERTIES LIMITED (10501223)
- People for FS & SN PROPERTIES LIMITED (10501223)
- Charges for FS & SN PROPERTIES LIMITED (10501223)
- More for FS & SN PROPERTIES LIMITED (10501223)
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) |
---|---|---|---|
25 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Feb 2023 | AD01 | Registered office address changed from 426-428 Holdenhurst Road Bournemouth BH8 9AA England to Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH on 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
30 Aug 2022 | MR01 | Registration of charge 105012230003, created on 19 August 2022 | |
03 May 2022 | MR01 | Registration of charge 105012230002, created on 3 May 2022 | |
13 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
22 Dec 2021 | MR01 | Registration of charge 105012230001, created on 22 December 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 898/902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW United Kingdom to 426-428 Holdenhurst Road Bournemouth BH8 9AA on 15 November 2021 | |
25 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
27 Jun 2017 | PSC01 | Notification of Sarah Jane Bishop as a person with significant control on 27 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Michael Frank John Bishop as a person with significant control on 27 June 2017 | |
27 Jun 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 June 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 29 November 2016
|