Advanced company searchLink opens in new window

FELDEN PROPERTIES LIMITED

Company number 02047739

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 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
  • LRESSP ‐ Special resolution to wind up on 2019-11-05
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
  • GBP 100
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
  • GBP 100
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