FAITHFUL PROPERTY INVESTMENT LIMITED
Company number 10809332
- Company Overview for FAITHFUL PROPERTY INVESTMENT LIMITED (10809332)
- Filing history for FAITHFUL PROPERTY INVESTMENT LIMITED (10809332)
- People for FAITHFUL PROPERTY INVESTMENT LIMITED (10809332)
- More for FAITHFUL PROPERTY INVESTMENT LIMITED (10809332)
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) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
14 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
10 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
09 Jun 2020 | PSC01 | Notification of Chi Wah Fong as a person with significant control on 9 June 2020 | |
09 Jun 2020 | PSC01 | Notification of Shian Ying Lena Chang as a person with significant control on 9 June 2020 | |
09 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 June 2020 | |
06 Jun 2020 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 8 June 2017 | |
13 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
07 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Jan 2019 | CH01 | Director's details changed for Mr Chi Wah Fong on 16 November 2018 | |
31 Jan 2019 | CH01 | Director's details changed for Mrs Shian Ying Lena Chang on 16 November 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to 88 Boundary Road Hove BN3 7GA on 16 November 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
08 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-08
|