- Company Overview for FGC-R PROPERTIES LTD (14539726)
- Filing history for FGC-R PROPERTIES LTD (14539726)
- People for FGC-R PROPERTIES LTD (14539726)
- More for FGC-R PROPERTIES LTD (14539726)
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) |
---|---|---|---|
06 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
14 Nov 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 31 March 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
04 Oct 2023 | CH01 | Director's details changed for Mr Robert Soltanie on 4 October 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Nicholas Charles Shaer on 4 October 2023 | |
04 Oct 2023 | CERTNM |
Company name changed rvl canvey LTD\certificate issued on 04/10/23
|
|
04 Oct 2023 | PSC02 | Notification of Rvl Properties Ltd as a person with significant control on 4 October 2023 | |
04 Oct 2023 | PSC07 | Cessation of Richard Lee Harris as a person with significant control on 4 October 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
04 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 4 October 2023
|
|
04 Oct 2023 | AP01 | Appointment of Mr Grant David Thompson as a director on 4 October 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from 37-39 Maida Vale London W9 1TP United Kingdom to Swift House 18 Hoffmanns Way Ground Floor Chelmsford Essex CM1 1GU on 4 October 2023 | |
20 Jun 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
19 Jun 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
13 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-13
|