FINANCIAL & PROPERTIES LTD

05828600
126 ALDERSGATE STREET LONDON EC1A 4JQ

Documents

Documents
Date Category Description Pages
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 3 Buy now
16 Feb 2023 accounts Annual Accounts 3 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 3 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 2 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 6 Buy now
03 Dec 2018 officers Appointment of director (Ms Charmaine Thea Mia Victorin) 2 Buy now
03 Dec 2018 officers Termination of appointment of director (Marija Jesipova) 1 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 accounts Annual Accounts 6 Buy now
29 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 May 2017 officers Termination of appointment of director (Emanuel Marius Enascut) 1 Buy now
02 May 2017 officers Appointment of director (Mrs Marija Jesipova) 2 Buy now
22 Feb 2017 accounts Annual Accounts 6 Buy now
06 Jun 2016 annual-return Annual Return 3 Buy now
17 Feb 2016 accounts Annual Accounts 6 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
05 Feb 2015 accounts Annual Accounts 6 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 officers Termination of appointment of director (Fabien Benedicte Suant) 1 Buy now
04 Feb 2015 officers Appointment of director (Mr Emanuel Marius Enascut) 2 Buy now
31 May 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 6 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 6 Buy now
02 Jun 2012 annual-return Annual Return 4 Buy now
28 Jan 2012 officers Appointment of corporate secretary (Cbc Company Secretary Ltd) 2 Buy now
28 Jan 2012 officers Termination of appointment of secretary (Chaplin Benedicte & Company Limited) 1 Buy now
13 Jan 2012 accounts Annual Accounts 2 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
31 Aug 2010 accounts Annual Accounts 3 Buy now
27 Jun 2010 annual-return Annual Return 4 Buy now
27 Jun 2010 officers Change of particulars for corporate secretary (Chaplin Benedicte & Company Limited) 2 Buy now
03 Sep 2009 accounts Annual Accounts 2 Buy now
18 Jun 2009 annual-return Return made up to 25/05/09; full list of members 3 Buy now
08 Feb 2009 accounts Annual Accounts 1 Buy now
02 Jun 2008 annual-return Return made up to 25/05/08; full list of members 3 Buy now
13 Mar 2008 accounts Annual Accounts 1 Buy now
14 Sep 2007 address Registered office changed on 14/09/07 from: CBC suite 4 59-60 russell square london WC1B 4HP 1 Buy now
09 Jul 2007 annual-return Return made up to 25/05/07; full list of members 2 Buy now
25 May 2006 incorporation Incorporation Company 16 Buy now