- Company Overview for FIDUM PROPERTY MANAGEMENT LIMITED (11820543)
- Filing history for FIDUM PROPERTY MANAGEMENT LIMITED (11820543)
- People for FIDUM PROPERTY MANAGEMENT LIMITED (11820543)
- More for FIDUM PROPERTY MANAGEMENT LIMITED (11820543)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
19 Dec 2024 | PSC04 | Change of details for Mr Simon Richard Marshall as a person with significant control on 1 September 2023 | |
18 Dec 2024 | CH01 | Director's details changed for Mr Simon Richard Marshall on 1 September 2023 | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
17 Oct 2023 | CH01 | Director's details changed for Mrs Nicola Jane Judge on 1 May 2020 | |
17 Oct 2023 | CH01 | Director's details changed for Mr Richard Wynn-Davies on 9 October 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Mr Simon Richard Marshall on 9 October 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Mrs Nicola Jane Judge on 9 October 2023 | |
17 Oct 2023 | PSC04 | Change of details for Mr Richard Wynn-Davies as a person with significant control on 9 October 2023 | |
17 Oct 2023 | PSC04 | Change of details for Mr Simon Richard Marshall as a person with significant control on 9 October 2023 | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
16 Aug 2022 | CH01 | Director's details changed for Mr Simon Richard Marshall on 15 August 2022 | |
16 Aug 2022 | PSC04 | Change of details for Mr Simon Richard Marshall as a person with significant control on 15 August 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
14 Feb 2022 | PSC04 | Change of details for Mr Richard Wynn-Davies as a person with significant control on 5 March 2021 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Richard Wynn-Davies on 5 March 2021 | |
28 Aug 2021 | MA | Memorandum and Articles of Association | |
28 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2021 | MA | Memorandum and Articles of Association | |
30 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
15 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates |