- Company Overview for F. & L. ESTATES LIMITED (11855181)
- Filing history for F. & L. ESTATES LIMITED (11855181)
- People for F. & L. ESTATES LIMITED (11855181)
- Charges for F. & L. ESTATES LIMITED (11855181)
- More for F. & L. ESTATES LIMITED (11855181)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Nov 2024 | MR04 | Satisfaction of charge 118551810002 in full | |
06 Nov 2024 | MR04 | Satisfaction of charge 118551810001 in full | |
04 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
20 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
04 Feb 2021 | PSC05 | Change of details for F.& L.Investments Limited as a person with significant control on 4 February 2021 | |
13 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
23 Dec 2019 | AD01 | Registered office address changed from 1 1 Chestnut Farm Cottages Cuxham Watlington Oxfordshire OX49 5nd England to 1 Chestnut Farm Cottages Cuxham Watlington Oxon OX49 5nd on 23 December 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from West View Bucks Hill Chipperfield WD4 9AU United Kingdom to 1 1 Chestnut Farm Cottages Cuxham Watlington Oxfordshire OX49 5nd on 10 September 2019 | |
02 Sep 2019 | MR01 | Registration of charge 118551810001, created on 30 August 2019 | |
02 Sep 2019 | MR01 | Registration of charge 118551810002, created on 30 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Ann Soanes as a director on 9 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Anthony Michael Soanes as a director on 9 August 2019 | |
01 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-01
|