Advanced company searchLink opens in new window

FELTON PROPERTY AND INVESTMENTS LIMITED

Company number 04484139

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)
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
14 Apr 2023 AA Micro company accounts made up to 31 October 2022
23 Mar 2023 AD01 Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to The Old Pavilion, Longhirst Morpeth NE61 3LS on 23 March 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
12 Jul 2022 TM01 Termination of appointment of John Cooke as a director on 27 October 2021
23 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 October 2021
06 Dec 2021 SH19 Statement of capital on 6 December 2021
  • GBP 0.10
15 Nov 2021 SH20 Statement by Directors
15 Nov 2021 CAP-SS Solvency Statement dated 27/10/21
15 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 27/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2021 TM01 Termination of appointment of Cheryl Patricia Foreman as a director on 27 October 2021
20 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
15 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
14 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
22 Jul 2019 CH01 Director's details changed for Mr Stephen Cowell on 5 February 2019
29 May 2019 AA Total exemption full accounts made up to 30 September 2018
30 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
26 Jul 2018 PSC05 Change of details for North East Property and Investments Limited as a person with significant control on 6 April 2016
26 Jul 2018 CH01 Director's details changed for Mr John Cooke on 26 July 2018