Advanced company searchLink opens in new window

FLEETMILL PROPERTIES LIMITED

Company number 11688750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
13 Feb 2019 SH08 Change of share class name or designation
12 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-21
  • GBP 1