Advanced company searchLink opens in new window

F & S PROPERTIES LTD

Company number 03724293

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)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
30 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
28 Jan 2023 AA Micro company accounts made up to 30 April 2022
22 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
22 Aug 2022 PSC05 Change of details for F & S Properties (Holdings) Limited as a person with significant control on 29 December 2021
19 Aug 2022 PSC02 Notification of F & S Properties (Holdings) Limited as a person with significant control on 29 December 2021
19 Aug 2022 AP03 Appointment of Mrs Lisa Williamson as a secretary on 19 August 2022
19 Aug 2022 TM02 Termination of appointment of Derek Alfred Farmer as a secretary on 19 August 2022
19 Aug 2022 PSC07 Cessation of Deborah Joan Ford as a person with significant control on 29 December 2021
19 Aug 2022 PSC07 Cessation of Derek Alfred Farmer as a person with significant control on 29 December 2021
03 Jul 2022 AD01 Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Basildon Essex SS15 6th England to 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 3 July 2022
14 Jan 2022 TM01 Termination of appointment of Deborah Joan Ford as a director on 29 December 2021
14 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 5 August 2021
09 Nov 2021 AA Micro company accounts made up to 30 April 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/01/2022
05 Aug 2021 PSC04 Change of details for Mrs Deborah Joan Kantaris as a person with significant control on 4 August 2021
05 Aug 2021 CH01 Director's details changed for Mrs Deborah Joan Kantaris on 4 August 2021
08 Jul 2021 CH03 Secretary's details changed for Derek Alfred Farmer on 7 July 2021
08 Jul 2021 CH01 Director's details changed for Mr Derek Alfred Farmer on 7 July 2021
07 Apr 2021 AD01 Registered office address changed from Suite D, 7 Sylvan Court Suite D, 7 Sylvan Court Sylvan Way Basildon Essex SS15 6th England to Suite D, 7 Sylvan Court Sylvan Way Basildon Essex SS15 6th on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from 201 Rush Green Road Romford Essex RM7 0JR to Suite D, 7 Sylvan Court Suite D, 7 Sylvan Court Sylvan Way Basildon Essex SS15 6th on 7 April 2021
10 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
10 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019