FIDELIS PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03108483 |
Category | Private Limited Company |
Incorporated | 29 Sep 1995 |
Age | 28 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
FIDELIS PROPERTIES LIMITED is an active private limited company with number 03108483. It was incorporated 28 years, 8 months, 4 days ago, on 29 September 1995. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company current extended
Date: 23 Mar 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Mortgage satisfy charge full
Date: 12 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 22 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Capital name of class of shares
Date: 17 Dec 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-31
Officer name: Ms Susan Jane Goodall
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susan Jane Goodall
Change date: 2017-09-28
Documents
Change person director company with change date
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Eccleston
Change date: 2017-07-12
Documents
Change to a person with significant control
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Susan Jane Goodall
Change date: 2017-07-12
Documents
Change to a person with significant control
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-12
Psc name: Mr Pat Eccleston
Documents
Change person secretary company with change date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Susan Jane Goodall
Change date: 2017-07-12
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
Change date: 2017-05-18
New address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR
Old address: 65 st Mary Street Chippenham Wiltshire SN15 3JF
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Certificate change of name company
Date: 29 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed midford estates LIMITED\certificate issued on 01/09/08
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 31/03/06
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 05/10/05 from: lynwood midford bath somerset BA2 7DD
Documents
Legacy
Date: 13 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members; amend
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Certificate change of name company
Date: 09 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed proficient it LIMITED\certificate issued on 09/10/02
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 03 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; full list of members
Documents
Legacy
Date: 19 Nov 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 19/11/98 from: 9 clifton street st albans hertfordshire AL1 3RY
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 11 Feb 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/97; full list of members
Documents
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 11/02/97 from: 20 the old drive welwyn garden city hertfordshire AL8 6TB
Documents
Accounts with accounts type small
Date: 12 Dec 1996
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 17 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/96; full list of members
Documents
Resolution
Date: 10 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Apr 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 17 Apr 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 17/04/96 from: 14 chapel street potton sandy bedfordshire SG19 2PT
Documents
Legacy
Date: 10 Nov 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 24 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
CLAREMONT MEWS MANAGEMENT COMPANY LIMITED
9B CHURCHILL BUILDINGS,TELFORD,TF1 1SN
Number: | 02484666 |
Status: | ACTIVE |
Category: | Private Limited Company |
48A-49A ALDGATE HIGH STREET,LONDON,EC3N 1AL
Number: | 09673439 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURCHER COURT,KINGTON,HR5 3RD
Number: | 11063682 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11581823 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 FLATT LANE,ELLESMERE PORT,CH65 8DW
Number: | 11150250 |
Status: | ACTIVE |
Category: | Private Limited Company |
PB PAINTING & DECORATING LIMITED
63 CASTLE ROAD,,PO5 3AY
Number: | 05811469 |
Status: | ACTIVE |
Category: | Private Limited Company |