Advanced company searchLink opens in new window

FRUITION PROPERTIES HOLDINGS LIMITED

Company number 13226021

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)
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 140.41
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 140.34
11 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 140.3
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 139.79
04 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 136.09
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 133.8
28 Aug 2021 MA Memorandum and Articles of Association
09 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2021 TM02 Termination of appointment of Mark James Foster as a secretary on 6 July 2021
25 May 2021 MA Memorandum and Articles of Association
25 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2021 PSC05 Change of details for Dare to Dream London Limited as a person with significant control on 7 May 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 129.9
09 Mar 2021 PSC02 Notification of Dare to Dream London Limited as a person with significant control on 8 March 2021
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 100
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
01 Mar 2021 PSC07 Cessation of Mark Foster as a person with significant control on 25 February 2021
01 Mar 2021 TM01 Termination of appointment of Mark Foster as a director on 1 March 2021
01 Mar 2021 AP03 Appointment of Mr Mark James Foster as a secretary on 25 February 2021
01 Mar 2021 AP01 Appointment of Mr Hashit Mahendra Hemraj Shah as a director on 25 February 2021
01 Mar 2021 AP01 Appointment of Mrs Parul Vinod Scampion as a director on 25 February 2021
01 Mar 2021 AP01 Appointment of Mr Manish Vinod Khiroya as a director on 25 February 2021
25 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-25
  • GBP 2