FPI ESTATES LIMITED

04901340
10 ROMAN RIDGE ROAD ROMAN RIDGE ROAD INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S9 1GB

Documents

Documents
Date Category Description Pages
16 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 accounts Annual Accounts 9 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 accounts Annual Accounts 9 Buy now
31 Jan 2023 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 accounts Annual Accounts 12 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 officers Change of particulars for director (Mr David Glenn Beacham) 2 Buy now
30 Jun 2021 officers Change of particulars for director (Mr Mark Waller) 2 Buy now
30 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2021 accounts Annual Accounts 12 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Annual Accounts 11 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 7 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 accounts Annual Accounts 17 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 accounts Annual Accounts 2 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2016 accounts Annual Accounts 9 Buy now
21 Jan 2016 mortgage Registration of a charge 23 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
22 May 2015 accounts Annual Accounts 9 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
23 May 2014 accounts Annual Accounts 9 Buy now
30 Oct 2013 annual-return Annual Return 5 Buy now
04 Feb 2013 accounts Annual Accounts 9 Buy now
26 Oct 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 accounts Annual Accounts 6 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
22 Sep 2011 officers Change of particulars for secretary (Mr David Glenn Beacham) 2 Buy now
22 Sep 2011 officers Change of particulars for director (Mr David Glenn Beacham) 2 Buy now
03 Feb 2011 accounts Annual Accounts 6 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
07 Oct 2010 officers Change of particulars for director (Mark Waller) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Mr David Glenn Beacham) 2 Buy now
19 May 2010 accounts Annual Accounts 8 Buy now
30 Oct 2009 annual-return Annual Return 4 Buy now
30 Oct 2009 officers Change of particulars for secretary (Mr David Glenn Beacham) 1 Buy now
30 Oct 2009 officers Change of particulars for secretary (David Glenn Beacham) 1 Buy now
15 Jul 2009 accounts Annual Accounts 8 Buy now
30 Sep 2008 annual-return Return made up to 16/09/08; full list of members 4 Buy now
26 Jun 2008 accounts Annual Accounts 8 Buy now
13 Nov 2007 annual-return Return made up to 16/09/07; full list of members 7 Buy now
21 Aug 2007 accounts Annual Accounts 8 Buy now
20 Dec 2006 annual-return Return made up to 16/09/06; full list of members 7 Buy now
17 Nov 2006 address Registered office changed on 17/11/06 from: 104 broom lane broom rotherham south yorkshire S60 3EP 1 Buy now
24 Jul 2006 accounts Annual Accounts 10 Buy now
14 Oct 2005 annual-return Return made up to 16/09/05; full list of members 7 Buy now
09 Aug 2005 accounts Annual Accounts 1 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2004 capital Ad 17/11/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2004 officers Director resigned 1 Buy now
23 Nov 2004 officers Secretary resigned 1 Buy now
23 Nov 2004 officers New director appointed 4 Buy now
23 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: richmonds house white rose way doncaster south yorkshire DN4 5JH 1 Buy now
18 Oct 2004 annual-return Return made up to 16/09/04; full list of members 6 Buy now
16 Sep 2003 incorporation Incorporation Company 21 Buy now