Advanced company searchLink opens in new window

FAGAN PROPERTIES LIMITED

Company number 06842030

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)
02 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
07 Jan 2014 AD01 Registered office address changed from Plas Pinwydden Maeshafn Mold Clwyd CH7 5LU Wales on 7 January 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
05 Apr 2013 CH01 Director's details changed for Jonathan Bruce Fagan on 5 April 2013
05 Apr 2013 CH03 Secretary's details changed for Clare Fagan on 5 April 2013
05 Apr 2013 AD01 Registered office address changed from Plas Pinwydden Maeshafn Mold Clwyd CH7 5LU Wales on 5 April 2013
05 Apr 2013 AD01 Registered office address changed from Nant Village Road Nant Llanferres Denbighshire CH7 5LU United Kingdom on 5 April 2013
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Jonathan Bruce Fagan on 1 April 2010
26 Feb 2010 AP01 Appointment of Mr Stephen Andrew Kenneth Pugh as a director
12 Feb 2010 TM01 Termination of appointment of Ten-Percent.Co.Uk Limited as a director
10 Mar 2009 NEWINC Incorporation