Advanced company searchLink opens in new window

FASTNET PROPERTY INVESTMENTS LIMITED

Company number 05819213

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)
15 Mar 2024 MR01 Registration of charge 058192130013, created on 13 March 2024
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
04 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
23 Dec 2022 MR01 Registration of charge 058192130012, created on 22 December 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
05 Jul 2021 MR01 Registration of charge 058192130011, created on 5 July 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Jan 2021 AD01 Registered office address changed from Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF Wales to The Gatehouse Tagomago Park Ocean Way Cardiff CF24 5TW on 12 January 2021
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
04 Dec 2019 MR01 Registration of charge 058192130010, created on 3 December 2019
24 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-24
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 May 2018 PSC01 Notification of Andrew Creighton as a person with significant control on 6 April 2016
17 May 2018 PSC01 Notification of James George Davies as a person with significant control on 6 April 2016
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
26 Jun 2017 AD01 Registered office address changed from Fulmar House Ocean Way Cardiff CF24 5HF to Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF on 26 June 2017
01 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
05 May 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Feb 2017 MR01 Registration of charge 058192130009, created on 2 February 2017
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6