FITZROVIA PROPERTY INVESTMENTS LIMITED

03623864
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 18 Buy now
27 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Nov 2022 accounts Annual Accounts 10 Buy now
26 Jul 2022 officers Change of particulars for director (Mr David Alan Pearlman) 2 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2022 officers Termination of appointment of director (Simon Jonathan Brody) 1 Buy now
12 May 2022 officers Appointment of director (Mr Michael Robert Goldberger) 2 Buy now
04 Oct 2021 accounts Annual Accounts 11 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 11 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2019 accounts Annual Accounts 11 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 11 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 12 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2017 accounts Annual Accounts 13 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
14 Mar 2016 officers Change of particulars for director (Mr David Alan Pearlman) 2 Buy now
29 Dec 2015 accounts Annual Accounts 11 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 officers Change of particulars for director (Mr David Alan Pearlman) 2 Buy now
17 Apr 2015 officers Change of particulars for secretary (Howard Alan Pearlman) 1 Buy now
04 Jul 2014 accounts Annual Accounts 11 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 11 Buy now
17 Jun 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
02 Jul 2012 accounts Annual Accounts 14 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 15 Buy now
13 May 2011 annual-return Annual Return 5 Buy now
27 Sep 2010 officers Appointment of secretary (Howard Alan Pearlman) 3 Buy now
20 Sep 2010 officers Termination of appointment of secretary (Patrick Colvin) 1 Buy now
02 Jul 2010 accounts Annual Accounts 14 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW 1 Buy now
01 Aug 2009 accounts Annual Accounts 15 Buy now
25 Jun 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 16 Buy now
04 Jul 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH 1 Buy now
03 Aug 2007 accounts Annual Accounts 17 Buy now
01 Aug 2007 officers Director's particulars changed 1 Buy now
27 Jun 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
01 Aug 2006 accounts Annual Accounts 19 Buy now
06 Jun 2006 annual-return Return made up to 10/05/06; full list of members 2 Buy now
05 Aug 2005 accounts Annual Accounts 19 Buy now
18 May 2005 annual-return Return made up to 10/05/05; full list of members 3 Buy now
29 Jul 2004 accounts Annual Accounts 18 Buy now
04 Jun 2004 annual-return Return made up to 10/05/04; full list of members 2 Buy now
04 Aug 2003 accounts Annual Accounts 18 Buy now
27 Jun 2003 annual-return Return made up to 10/05/03; full list of members 2 Buy now
25 Jul 2002 accounts Annual Accounts 15 Buy now
22 May 2002 annual-return Return made up to 10/05/02; full list of members 5 Buy now
11 Apr 2002 mortgage Particulars of mortgage/charge 4 Buy now
11 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2001 accounts Annual Accounts 15 Buy now
31 May 2001 annual-return Return made up to 31/05/01; full list of members 5 Buy now
30 Nov 2000 accounts Annual Accounts 13 Buy now
30 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2000 annual-return Return made up to 31/05/00; full list of members 8 Buy now
24 Feb 2000 annual-return Return made up to 28/08/99; full list of members 6 Buy now
07 Jan 2000 mortgage Particulars of mortgage/charge 7 Buy now
21 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
22 Jul 1999 address Registered office changed on 22/07/99 from: c/o pearl and coutts LTD 116 clarence road london E5 8JA 1 Buy now
22 Jul 1999 accounts Accounting reference date extended from 31/08/99 to 30/09/99 1 Buy now
30 Mar 1999 mortgage Particulars of mortgage/charge 3 Buy now
26 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 1999 incorporation Memorandum Articles 15 Buy now
26 Jan 1999 officers New secretary appointed 2 Buy now
26 Jan 1999 officers New director appointed 2 Buy now
26 Jan 1999 officers New director appointed 3 Buy now
26 Jan 1999 officers Secretary resigned 1 Buy now
26 Jan 1999 officers Director resigned 1 Buy now
26 Jan 1999 resolution Resolution 2 Buy now
20 Jan 1999 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 1999 address Registered office changed on 05/01/99 from: 6-8 underwood street london N1 7JQ 1 Buy now
28 Aug 1998 incorporation Incorporation Company 21 Buy now