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)
04 May 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Sep 2015 MR04 Satisfaction of charge 058192130007 in full
15 Sep 2015 MR01 Registration of charge 058192130008, created on 15 September 2015
19 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
19 May 2015 CH01 Director's details changed for Mr Andrew Creighton on 17 May 2015
19 May 2015 AD01 Registered office address changed from Ground Floor, Unit a Fulmar House Beignon Close Cardiff CF24 5HF Wales to Fulmar House Ocean Way Cardiff CF24 5HF on 19 May 2015
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 6.00
12 Jan 2015 AD01 Registered office address changed from Unit a1 Cook Court, Pacific Business Park, Cardiff CF24 5AB to Ground Floor, Unit a Fulmar House Beignon Close Cardiff CF24 5HF on 12 January 2015
23 Dec 2014 MR01 Registration of charge 058192130007, created on 19 December 2014
23 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
22 May 2014 MR01 Registration of charge 058192130006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
17 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Mr Andrew Creighton on 31 March 2013
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
18 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011