FASTNET PROPERTY INVESTMENTS LIMITED

05819213
THE GATEHOUSE TAGOMAGO PARK OCEAN WAY CARDIFF CF24 5TW

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 12 Buy now
09 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2024 mortgage Registration of a charge 20 Buy now
18 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2023 accounts Annual Accounts 12 Buy now
23 Dec 2022 mortgage Registration of a charge 20 Buy now
29 Jul 2022 accounts Annual Accounts 12 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2021 mortgage Registration of a charge 20 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2021 accounts Annual Accounts 12 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2020 accounts Annual Accounts 12 Buy now
04 Dec 2019 mortgage Registration of a charge 21 Buy now
24 Oct 2019 resolution Resolution 3 Buy now
17 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2019 accounts Annual Accounts 12 Buy now
17 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2018 accounts Annual Accounts 12 Buy now
26 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 May 2017 accounts Annual Accounts 5 Buy now
04 Feb 2017 mortgage Registration of a charge 21 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
04 May 2016 accounts Annual Accounts 4 Buy now
22 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2015 mortgage Registration of a charge 20 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
19 May 2015 officers Change of particulars for director (Mr Andrew Creighton) 2 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 accounts Annual Accounts 5 Buy now
01 Apr 2015 capital Return of Allotment of shares 4 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 mortgage Registration of a charge 28 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
22 May 2014 mortgage Registration of a charge 23 Buy now
01 May 2014 accounts Annual Accounts 4 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
17 May 2013 officers Change of particulars for director (Mr Andrew Creighton) 2 Buy now
03 May 2013 accounts Annual Accounts 4 Buy now
19 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
11 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2012 capital Return of Allotment of shares 3 Buy now
02 May 2012 accounts Annual Accounts 4 Buy now
15 Dec 2011 officers Termination of appointment of director (Robert Davies) 1 Buy now
15 Dec 2011 officers Appointment of director (Mr Andrew Creighton) 2 Buy now
05 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2011 change-of-name Change Of Name Notice 1 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
05 May 2011 accounts Annual Accounts 4 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 accounts Annual Accounts 4 Buy now
22 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jun 2009 annual-return Return made up to 17/05/09; full list of members 3 Buy now
04 Jun 2009 address Location of debenture register 1 Buy now
04 Jun 2009 address Location of register of members 1 Buy now
02 Jun 2009 accounts Annual Accounts 4 Buy now
02 Apr 2009 officers Appointment terminated secretary bernard wilson 1 Buy now
19 May 2008 annual-return Return made up to 17/05/08; full list of members 4 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: fulmar house beignon close ocean way ocean park cardiff south glamorgan CF24 5HF 1 Buy now
07 Jan 2008 accounts Annual Accounts 4 Buy now
21 May 2007 annual-return Return made up to 17/05/07; full list of members 3 Buy now
16 Feb 2007 address Registered office changed on 16/02/07 from: charnwood house, 13 ocean way ocean park cardiff south glamorgan CF24 5TE 1 Buy now
27 Jun 2006 capital Ad 17/05/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Jun 2006 accounts Accounting reference date extended from 31/05/07 to 31/07/07 1 Buy now
08 Jun 2006 officers New secretary appointed 2 Buy now
08 Jun 2006 officers New director appointed 3 Buy now
08 Jun 2006 officers New director appointed 3 Buy now
31 May 2006 officers Director resigned 1 Buy now
31 May 2006 officers Secretary resigned 1 Buy now
17 May 2006 incorporation Incorporation Company 17 Buy now