FRUITFUL SCHEMES LTD

06818437
58 BRECKFIELD ROAD SOUTH LIVERPOOL ENGLAND L6 5DR

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 5 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 5 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 5 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2020 mortgage Statement of release/cease from a charge 1 Buy now
27 Oct 2020 accounts Annual Accounts 5 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2019 accounts Annual Accounts 5 Buy now
11 Sep 2019 mortgage Registration of a charge 13 Buy now
09 Sep 2019 mortgage Registration of a charge 7 Buy now
21 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2019 mortgage Registration of a charge 8 Buy now
19 Feb 2019 mortgage Registration of a charge 13 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 5 Buy now
18 May 2018 mortgage Registration of a charge 70 Buy now
18 May 2018 mortgage Registration of a charge 59 Buy now
28 Mar 2018 mortgage Registration of a charge 6 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2017 accounts Annual Accounts 6 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 address Move Registers To Sail Company With New Address 1 Buy now
13 Feb 2017 address Change Sail Address Company With New Address 1 Buy now
23 Nov 2016 accounts Annual Accounts 8 Buy now
14 Jun 2016 mortgage Registration of a charge 40 Buy now
17 Feb 2016 annual-return Annual Return 3 Buy now
06 Oct 2015 accounts Annual Accounts 8 Buy now
12 May 2015 mortgage Registration of a charge 40 Buy now
11 Mar 2015 annual-return Annual Return 3 Buy now
21 Jul 2014 accounts Annual Accounts 7 Buy now
19 Jun 2014 mortgage Registration of a charge 44 Buy now
06 Jun 2014 mortgage Registration of a charge 41 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
05 Jun 2013 accounts Annual Accounts 7 Buy now
17 Apr 2013 officers Termination of appointment of secretary (Robert Spence) 1 Buy now
17 Apr 2013 officers Termination of appointment of director (Robert Spence) 1 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
12 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Aug 2012 accounts Annual Accounts 5 Buy now
03 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
26 Oct 2011 accounts Annual Accounts 5 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2010 accounts Annual Accounts 9 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for director (Jon Farley Elster) 2 Buy now
18 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
13 Feb 2009 incorporation Incorporation Company 19 Buy now