- Company Overview for FTL RESOURCES LIMITED (08517077)
- Filing history for FTL RESOURCES LIMITED (08517077)
- People for FTL RESOURCES LIMITED (08517077)
- Charges for FTL RESOURCES LIMITED (08517077)
- More for FTL RESOURCES LIMITED (08517077)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 May 2023 | CERTNM |
Company name changed forthelandlords.com (hand-hold) LTD\certificate issued on 10/05/23
|
|
27 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
17 Mar 2021 | AD01 | Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on 17 March 2021 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 23 July 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Jesse Fossey-Taylor on 1 August 2016 | |
15 Jun 2016 | MR01 | Registration of charge 085170770002, created on 31 May 2016 | |
10 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
04 May 2016 | MR01 | Registration of charge 085170770001, created on 28 April 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |