FASTNET PROPERTY INVESTMENTS LIMITED
Company number 05819213
- Company Overview for FASTNET PROPERTY INVESTMENTS LIMITED (05819213)
- Filing history for FASTNET PROPERTY INVESTMENTS LIMITED (05819213)
- People for FASTNET PROPERTY INVESTMENTS LIMITED (05819213)
- Charges for FASTNET PROPERTY INVESTMENTS LIMITED (05819213)
- More for FASTNET PROPERTY INVESTMENTS LIMITED (05819213)
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
|
|
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
|