THE FIDUCIARY CORPORATION (PROPERTIES 10) LIMITED

04742579
LAKESIDE HOUSE SHIRWELL CRESCENT FURZTON MILTON KEYNES MK4 1GA

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 2 Buy now
10 Aug 2023 accounts Annual Accounts 2 Buy now
31 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2022 accounts Annual Accounts 2 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2021 accounts Annual Accounts 2 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 2 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 officers Termination of appointment of director (Steven Leonard Gurney) 1 Buy now
08 Oct 2019 accounts Annual Accounts 2 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 officers Change of particulars for director (Mr David Edward Hatch) 2 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 officers Termination of appointment of director (David Jonathan Easton) 1 Buy now
27 Feb 2018 officers Appointment of director (Mr Steven Leonard Gurney) 2 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 officers Termination of appointment of director (Kenneth John Vincent Wrench) 1 Buy now
20 Dec 2016 officers Appointment of director (Mr David Edward Hatch) 2 Buy now
20 Dec 2016 officers Appointment of director (Mr David Jonathan Easton) 2 Buy now
31 Oct 2016 officers Change of particulars for director (Mr Kenneth John Vincent Wrench) 2 Buy now
22 Aug 2016 accounts Annual Accounts 2 Buy now
02 Jun 2016 officers Termination of appointment of secretary (Linda Anne Bright) 1 Buy now
05 May 2016 officers Appointment of secretary (Ms Linda Anne Bright) 2 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
01 Oct 2015 officers Termination of appointment of secretary (Gretchen Ross) 1 Buy now
18 Sep 2015 accounts Annual Accounts 2 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
11 Feb 2015 officers Appointment of secretary (Ms Gretchen Ross) 2 Buy now
11 Feb 2015 officers Termination of appointment of secretary (Linda Anne Bright) 1 Buy now
01 Sep 2014 accounts Annual Accounts 2 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 3 Buy now
26 Apr 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 3 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
27 Aug 2010 accounts Annual Accounts 3 Buy now
16 Jul 2010 annual-return Annual Return 4 Buy now
15 Oct 2009 accounts Annual Accounts 1 Buy now
28 Apr 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
08 Sep 2008 accounts Annual Accounts 1 Buy now
23 Apr 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
04 Jan 2008 annual-return Return made up to 23/04/07; full list of members 2 Buy now
28 Oct 2007 accounts Annual Accounts 1 Buy now
13 Sep 2006 accounts Annual Accounts 1 Buy now
27 Jun 2006 annual-return Return made up to 23/04/06; full list of members 2 Buy now
05 Sep 2005 accounts Annual Accounts 1 Buy now
01 Jun 2005 annual-return Return made up to 23/04/05; full list of members 2 Buy now
13 Oct 2004 accounts Annual Accounts 2 Buy now
05 Oct 2004 accounts Accounting reference date shortened from 30/04/05 to 31/12/04 1 Buy now
05 Oct 2004 address Registered office changed on 05/10/04 from: commercial house perrymount road haywards heath west sussex RH16 3DT 1 Buy now
12 Aug 2004 annual-return Return made up to 23/04/04; full list of members 6 Buy now
10 Jul 2003 officers Secretary resigned 1 Buy now
10 Jul 2003 officers Director resigned 1 Buy now
10 Jul 2003 officers New secretary appointed 2 Buy now
10 Jul 2003 officers New director appointed 3 Buy now
03 Jul 2003 address Registered office changed on 03/07/03 from: 112 hills road cambridge cambridgeshire CB2 1PH 1 Buy now
16 Jun 2003 incorporation Memorandum Articles 11 Buy now
09 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2003 incorporation Incorporation Company 18 Buy now