- Company Overview for FELDEN PROPERTIES LIMITED (02047739)
- Filing history for FELDEN PROPERTIES LIMITED (02047739)
- People for FELDEN PROPERTIES LIMITED (02047739)
- Insolvency for FELDEN PROPERTIES LIMITED (02047739)
- More for FELDEN PROPERTIES LIMITED (02047739)
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 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Nov 2019 | AD01 | Registered office address changed from 114a Cromwell Road London SW7 4AG England to 68 Ship Street Brighton East Sussex BN1 1AE on 21 November 2019 | |
12 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | LIQ01 | Declaration of solvency | |
18 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Richard Pountain as a director on 9 August 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from 3rd Floor, 6 Kingly Street London W1B 5PF England to 114a Cromwell Road London SW7 4AG on 27 March 2019 | |
28 Dec 2018 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
01 Mar 2017 | TM01 | Termination of appointment of David Laurence Martin Bliss as a director on 1 December 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 3rd Floor, 6 Kingly Street London W1B 5PN England to 3rd Floor, 6 Kingly Street London W1B 5PF on 1 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 9-11 Kingly Street London W1B 5PN to 3rd Floor, 6 Kingly Street London W1B 5PF on 1 November 2016 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
17 Mar 2015 | CH01 | Director's details changed for Mr David Laurence Martin Bliss on 25 June 2014 | |
06 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
04 Mar 2015 | TM01 | Termination of appointment of Felix Dennis as a director on 22 June 2014 |