Advanced company searchLink opens in new window

FINE-CAST PROPERTIES LIMITED

Company number 08816458

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 Dec 2023 AA Accounts for a small company made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
29 Aug 2023 CH01 Director's details changed for Mr Christopher John Gratton Heatley on 17 August 2023
29 Aug 2023 CH01 Director's details changed for Mrs Carolyn Patricia Gratton Heatley on 17 August 2023
18 Jan 2023 AA Accounts for a small company made up to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
22 Mar 2022 AA Accounts for a small company made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
31 Mar 2021 AA Accounts for a small company made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with updates
17 Aug 2020 PSC02 Notification of Beacon Cast Assets Ltd as a person with significant control on 11 March 2020
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 1,000.00
05 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The sum of £998 being part the credit of the distubutable be capital bonus issue of ordinary shares 11/03/2020
30 Jul 2020 PSC07 Cessation of Carolyn Patricia Gratton Heatley as a person with significant control on 11 March 2020
30 Jul 2020 PSC07 Cessation of Christopher John Gratton Heatley as a person with significant control on 11 March 2020
30 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 AD01 Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 13 November 2018
16 Jul 2018 AD01 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 16 July 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
18 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016