Advanced company searchLink opens in new window

FELIXLANE PROPERTIES LIMITED

Company number 05143633

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Mar 2024 TM02 Termination of appointment of Business Action Limited as a secretary on 25 March 2024
10 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
12 Apr 2019 AP01 Appointment of Mr Tom Housley as a director on 1 April 2019
12 Apr 2019 TM01 Termination of appointment of Chris Browning as a director on 1 July 2018
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
10 Apr 2017 AP01 Appointment of Mr Chris Browning as a director on 1 December 2016
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
31 Mar 2016 AA Micro company accounts made up to 30 June 2015
11 Mar 2016 AD01 Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016
19 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
31 Mar 2015 AA Micro company accounts made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1