Advanced company searchLink opens in new window

THE FIDUCIARY CORPORATION (PROPERTIES 7) LIMITED

Company number 04300817

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)
28 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
10 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Jul 2023 AD01 Registered office address changed from 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP England to Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on 31 July 2023
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
15 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Nov 2021 AD01 Registered office address changed from Rockwood House, 9 - 17 Perrymount Road Haywards Heath RH16 3TW England to 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP on 1 November 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
12 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jan 2020 TM01 Termination of appointment of Steven Leonard Gurney as a director on 10 January 2020
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
06 Feb 2019 CH01 Director's details changed for Mr David Edward Hatch on 1 February 2019
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Feb 2018 TM01 Termination of appointment of David Jonathan Easton as a director on 26 February 2018
27 Feb 2018 AP01 Appointment of Mr Steven Leonard Gurney as a director
27 Feb 2018 TM01 Termination of appointment of David Jonathan Easton as a director on 26 February 2018
27 Feb 2018 AP01 Appointment of Mr Steven Leonard Gurney as a director on 20 February 2018
10 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 May 2017 AD01 Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath RH16 3DN to Rockwood House, 9 - 17 Perrymount Road Haywards Heath RH16 3TW on 16 May 2017
13 Jan 2017 TM01 Termination of appointment of Kenneth John Vincent Wrench as a director on 30 December 2016