Advanced company searchLink opens in new window

FNS PROPERTY GROUP LTD

Company number 11252097

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 2024 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
26 Oct 2023 PSC01 Notification of Jerome Steele as a person with significant control on 22 September 2020
26 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 26 October 2023
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 100
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
04 May 2022 AD01 Registered office address changed from C/O Michael Stuart Associates, Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR England to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 4 May 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
23 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
21 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
12 Oct 2021 TM01 Termination of appointment of Samantha Frost as a director on 31 March 2021
12 Oct 2021 TM01 Termination of appointment of Benjamin Dennis Nunn as a director on 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 MR01 Registration of charge 112520970001, created on 8 April 2020
09 Apr 2020 MR01 Registration of charge 112520970002, created on 8 April 2020
20 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Apr 2019 AD01 Registered office address changed from Tuppens Middle Street Nazeing Waltham Abbey EN9 2LQ United Kingdom to C/O Michael Stuart Associates, Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 2 April 2019
20 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
27 Mar 2018 CH01 Director's details changed for Mr Jerome Steele on 27 March 2018
13 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-13
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted