Advanced company searchLink opens in new window

FUSION LIVING PROPERTIES LTD

Company number 13762823

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)
18 Dec 2024 CH01 Director's details changed for Miss Miranda Lam on 18 December 2024
25 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
19 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
13 Mar 2024 MR01 Registration of charge 137628230003, created on 7 March 2024
28 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
12 Oct 2023 MR01 Registration of charge 137628230001, created on 4 October 2023
12 Oct 2023 MR01 Registration of charge 137628230002, created on 4 October 2023
10 Oct 2023 CERTNM Company name changed nottingham city properties LIMITED\certificate issued on 10/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
20 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
19 Oct 2022 PSC04 Change of details for Mr Syed Hyder Ahmad as a person with significant control on 19 October 2022
06 Oct 2022 CH01 Director's details changed for Miss Miranda Lam on 6 October 2022
06 Oct 2022 AD01 Registered office address changed from C/O Hillier Hopkins 249 Silbury Boulevard Milton Keynes Bedfordshire MK9 1NA England to C/O Hillier Hopkins 249 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1NA on 6 October 2022
06 Oct 2022 AD01 Registered office address changed from C/O Hillier Hopkins, Ground Floor 249 Silbury Boulevard Milton Keynes Bedfordshire MK9 1NA England to C/O Hillier Hopkins 249 Silbury Boulevard Milton Keynes Bedfordshire MK9 1NA on 6 October 2022
08 Apr 2022 AD01 Registered office address changed from C/O Hillier Hopkins, Radius House, First Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP England to C/O Hillier Hopkins, Ground Floor 249 Silbury Boulevard Milton Keynes Bedfordshire MK9 1NA on 8 April 2022
08 Apr 2022 AD01 Registered office address changed from Ian Walker & Co Heworth House Melrosegate York North Yorkshire YO31 0RP United Kingdom to C/O Hillier Hopkins, Radius House, First Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP on 8 April 2022
24 Nov 2021 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
24 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-11-24
  • GBP 10