Advanced company searchLink opens in new window

FAB PROPERTIES LIMITED

Company number 03373148

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)
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
04 May 2023 PSC01 Notification of Vicki Anne Robinson as a person with significant control on 1 May 2023
03 May 2023 PSC07 Cessation of Frank Robinson as a person with significant control on 23 March 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
08 Jun 2022 PSC04 Change of details for Mr Frank Robinson as a person with significant control on 23 March 2022
07 Jun 2022 TM01 Termination of appointment of Frank Robinson as a director on 23 March 2022
01 Jun 2022 SH06 Cancellation of shares. Statement of capital on 23 March 2022
  • GBP 100
30 Sep 2021 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
18 Aug 2020 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 101
23 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Aug 2015 TM02 Termination of appointment of Yvonne Angela White as a secretary on 17 July 2015
22 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 101
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 101