Advanced company searchLink opens in new window

FAM PROPERTIES LIMITED

Company number 10424332

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)
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Feb 2023 AD01 Registered office address changed from Unit 2 F-H Barlow Way Fairview Industrial Estate Rainham RM13 8BT England to Unit 2 F G H Barlow Way Business Centre 9, Barlow Way Fairview Industrial Estate Rainham RM13 8BT on 21 February 2023
20 Dec 2022 MR04 Satisfaction of charge 104243320003 in full
28 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 31 October 2021
13 Oct 2021 AD01 Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to Unit 2 F-H Barlow Way Fairview Industrial Estate Rainham RM13 8BT on 13 October 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
23 Oct 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
14 Sep 2020 AD01 Registered office address changed from Unit 6 Dolphin Point Dolphin Way Purfleet Essex RM19 1NR England to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 14 September 2020
25 Aug 2020 AD01 Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ England to Unit 6 Dolphin Point Dolphin Way Purfleet Essex RM19 1NR on 25 August 2020
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
17 Jul 2019 MR01 Registration of charge 104243320003, created on 12 July 2019
26 Jun 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
11 Oct 2018 AD01 Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB United Kingdom to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 11 October 2018
05 Jun 2018 AA Micro company accounts made up to 31 October 2017
28 Dec 2017 CH01 Director's details changed for Ms Julie Hyde on 28 December 2017
28 Dec 2017 PSC04 Change of details for Ms Julie Hyde as a person with significant control on 27 October 2017
18 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
30 Jan 2017 MR01 Registration of charge 104243320001, created on 30 January 2017
26 Jan 2017 MR01 Registration of charge 104243320002, created on 10 January 2017
12 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted