- Company Overview for FULL HOUSE PROPERTIES LTD (11714371)
- Filing history for FULL HOUSE PROPERTIES LTD (11714371)
- People for FULL HOUSE PROPERTIES LTD (11714371)
- Charges for FULL HOUSE PROPERTIES LTD (11714371)
- Insolvency for FULL HOUSE PROPERTIES LTD (11714371)
- More for FULL HOUSE PROPERTIES LTD (11714371)
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) |
---|---|---|---|
27 Sep 2024 | AM19 | Notice of extension of period of Administration | |
12 Sep 2024 | AM10 | Administrator's progress report | |
16 Jul 2024 | AM07 | Result of meeting of creditors | |
23 Mar 2024 | AM10 | Administrator's progress report | |
23 Dec 2023 | AA01 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 | |
17 Oct 2023 | AM03 | Statement of administrator's proposal | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
23 Sep 2023 | AD01 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 23 September 2023 | |
05 Sep 2023 | AM01 | Appointment of an administrator | |
27 Mar 2023 | PSC04 | Change of details for Mr Alok Kumar Chander as a person with significant control on 27 March 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Nov 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
21 Oct 2019 | MR01 | Registration of charge 117143710002, created on 18 October 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from Princess Court Suite 9 Horace Road Kingston upon Thames Surrey KT1 2SL United Kingdom to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 21 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
20 Jun 2019 | TM01 | Termination of appointment of Kane Steven Andrews as a director on 17 June 2019 | |
20 Jun 2019 | PSC07 | Cessation of Kane Steven Andrews as a person with significant control on 17 June 2019 | |
01 Apr 2019 | MR01 | Registration of charge 117143710001, created on 29 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Alok Kumar Chander as a director on 1 January 2019 |