Advanced company searchLink opens in new window

FRUITION PROPERTIES LIMITED

Company number 05042208

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)
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