FENLAND PROPERTIES LIMITED

04532596
CEDAR HOUSE 91 HIGH STREET CATERHAM SURREY CR3 5UH

Documents

Documents
Date Category Description Pages
01 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2011 miscellaneous Miscellaneous 2 Buy now
19 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
11 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jul 2011 officers Termination of appointment of secretary (Mark Freeland) 1 Buy now
22 Mar 2011 accounts Annual Accounts 11 Buy now
15 Oct 2010 annual-return Annual Return 3 Buy now
15 Oct 2010 officers Change of particulars for director (Peter Anthony Davies) 2 Buy now
08 Oct 2010 officers Appointment of secretary (Mr Mark Alan Freeland) 1 Buy now
08 Oct 2010 officers Termination of appointment of secretary (Graham Blackford) 1 Buy now
08 Oct 2010 officers Termination of appointment of director (Graham Blackford) 1 Buy now
08 Feb 2010 accounts Annual Accounts 11 Buy now
01 Oct 2009 annual-return Return made up to 11/09/09; full list of members 3 Buy now
09 Feb 2009 accounts Annual Accounts 15 Buy now
22 Dec 2008 officers Director's Change of Particulars / peter davies / 19/12/2008 / HouseName/Number was: , now: wavel house; Street was: arcadia, now: 34 westway; Area was: beaconsfield road, now: ; Post Town was: chelwood gate, now: caterham; Region was: sussex, now: surrey; Post Code was: RH17 7LF, now: CR3 5TP 1 Buy now
22 Dec 2008 officers Director and Secretary's Change of Particulars / graham blackford / 19/12/2008 / HouseName/Number was: , now: wavel house; Street was: kilnwood, now: 34 westway; Area was: boxs lane danehill, now: ; Post Town was: haywards heath, now: caterham; Region was: west sussex, now: surrey; Post Code was: RH17 7JG, now: CR3 5TP 1 Buy now
22 Dec 2008 annual-return Return made up to 11/09/08; full list of members 3 Buy now
08 Mar 2008 accounts Annual Accounts 12 Buy now
06 Nov 2007 annual-return Return made up to 11/09/07; full list of members 2 Buy now
18 May 2007 accounts Annual Accounts 12 Buy now
22 Jan 2007 annual-return Return made up to 11/09/06; full list of members 2 Buy now
24 May 2006 officers Director resigned 1 Buy now
09 Jan 2006 accounts Annual Accounts 12 Buy now
16 Sep 2005 annual-return Return made up to 11/09/05; full list of members 3 Buy now
10 Mar 2005 accounts Annual Accounts 12 Buy now
21 Sep 2004 annual-return Return made up to 11/09/04; full list of members 7 Buy now
06 Mar 2004 accounts Annual Accounts 11 Buy now
21 Sep 2003 annual-return Return made up to 11/09/03; full list of members 7 Buy now
31 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
31 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Oct 2002 accounts Accounting reference date shortened from 30/09/03 to 31/07/03 1 Buy now
04 Oct 2002 resolution Resolution 14 Buy now
04 Oct 2002 capital Nc dec already adjusted 24/09/02 1 Buy now
04 Oct 2002 resolution Resolution 1 Buy now
02 Oct 2002 officers New secretary appointed;new director appointed 4 Buy now
02 Oct 2002 officers New director appointed 5 Buy now
02 Oct 2002 officers New director appointed 6 Buy now
02 Oct 2002 officers Director resigned 1 Buy now
02 Oct 2002 officers Secretary resigned 1 Buy now
02 Oct 2002 address Registered office changed on 02/10/02 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
11 Sep 2002 incorporation Incorporation Company 7 Buy now