- Company Overview for FLEETMILL PROPERTIES LIMITED (11688750)
- Filing history for FLEETMILL PROPERTIES LIMITED (11688750)
- People for FLEETMILL PROPERTIES LIMITED (11688750)
- More for FLEETMILL PROPERTIES LIMITED (11688750)
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) |
---|---|---|---|
30 Dec 2024 | CH01 | Director's details changed for Mr Hossein Rezvani on 30 December 2024 | |
18 Mar 2024 | PSC02 | Notification of Bhdn Holding Limited as a person with significant control on 13 August 2023 | |
18 Mar 2024 | PSC07 | Cessation of Hossein Rezvani as a person with significant control on 13 August 2023 | |
18 Mar 2024 | PSC07 | Cessation of Bahareh Ghaemi as a person with significant control on 13 August 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
04 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Feb 2022 | AD01 | Registered office address changed from 190 Billet Road London E17 5DX England to Unit 10B Lyon Way Greenford UB6 0BN on 8 February 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
09 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
26 Jul 2019 | AD01 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX United Kingdom to 190 Billet Road London E17 5DX on 26 July 2019 | |
22 Apr 2019 | PSC01 | Notification of Bahareh Ghaemi as a person with significant control on 15 January 2019 | |
22 Apr 2019 | PSC04 | Change of details for Hossein Rezvani as a person with significant control on 15 January 2019 | |
13 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 15 January 2019
|
|
13 Feb 2019 | SH08 | Change of share class name or designation | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-21
|