- Company Overview for FDW PROPERTY HOLDINGS LTD (10509376)
- Filing history for FDW PROPERTY HOLDINGS LTD (10509376)
- People for FDW PROPERTY HOLDINGS LTD (10509376)
- More for FDW PROPERTY HOLDINGS LTD (10509376)
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) |
---|---|---|---|
14 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
01 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
26 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
04 Aug 2022 | PSC01 | Notification of Samuel Clive John Watterson as a person with significant control on 4 August 2022 | |
04 Aug 2022 | PSC07 | Cessation of Sheena Watterson as a person with significant control on 4 August 2022 | |
04 Aug 2022 | AP01 | Appointment of Mr Samuel Clive John Watterson as a director on 1 August 2022 | |
09 May 2022 | AD01 | Registered office address changed from Unit 82 Office 82 Flexspace Leeds LS4 2PU England to Office 27 Burley Hill Trading Estate Leeds LS4 2PU on 9 May 2022 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
22 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Aug 2019 | PSC07 | Cessation of Jeremy William Flowerdew as a person with significant control on 15 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Jeremy William Flowerdew as a director on 15 August 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Unit 8 Evans Easy Space Burley Road Leeds LS4 2PU United Kingdom to Unit 82 Office 82 Flexspace Leeds LS4 2PU on 8 April 2019 | |
08 Apr 2019 | PSC04 | Change of details for Mrs Sheenagh Watterson as a person with significant control on 1 April 2019 | |
15 Mar 2019 | PSC06 | Change of details for a person with significant control | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates |