- Company Overview for FRUITION PROPERTIES LIMITED (05042208)
- Filing history for FRUITION PROPERTIES LIMITED (05042208)
- People for FRUITION PROPERTIES LIMITED (05042208)
- Charges for FRUITION PROPERTIES LIMITED (05042208)
- More for FRUITION PROPERTIES LIMITED (05042208)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
20 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 24 Greville Street London EC1N 8SS England to 31-35 Kirby Street London EC1N 8TE on 30 November 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
23 Feb 2023 | AD01 | Registered office address changed from 7 8 Stratford Place Stratford Place London W1C 1AY England to 24 Greville Street London EC1N 8SS on 23 February 2023 | |
29 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
03 Oct 2022 | MR04 | Satisfaction of charge 050422080003 in full | |
01 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
02 Feb 2022 | TM01 | Termination of appointment of Hashit Mahendra Shah as a director on 2 February 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 23 Kensington Gardens Square London W2 4BE United Kingdom to 7 8 Stratford Place Stratford Place London W1C 1AY on 15 November 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
09 Mar 2021 | PSC02 | Notification of Fruition Properties Holdings Limited as a person with significant control on 8 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
08 Mar 2021 | PSC07 | Cessation of Dare to Dream London Limited as a person with significant control on 8 March 2021 | |
08 Mar 2021 | MR04 | Satisfaction of charge 050422080001 in full | |
08 Mar 2021 | MR04 | Satisfaction of charge 050422080002 in full | |
22 Feb 2021 | AD01 | Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to 23 Kensington Gardens Square London W2 4BE on 22 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
17 Feb 2021 | MR01 | Registration of charge 050422080003, created on 10 February 2021 | |
22 Jan 2021 | PSC05 | Change of details for Dare to Dream London Limited as a person with significant control on 21 January 2021 | |
21 Jan 2021 | PSC05 | Change of details for Dare to Dream London Limited as a person with significant control on 21 January 2021 | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020 |