FISTRAL PROPERTY LIMITED
Status | ACTIVE |
Company No. | 06759423 |
Category | Private Limited Company |
Incorporated | 26 Nov 2008 |
Age | 15 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FISTRAL PROPERTY LIMITED is an active private limited company with number 06759423. It was incorporated 15 years, 5 months, 6 days ago, on 26 November 2008. The company address is Ashden House Ashford Road Ashden House Ashford Road, Ashford, TN26 3LF, Kent, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 21 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
New address: Ashden House Ashford Road Bethersden Ashford Kent TN26 3LF
Old address: Hillside Bromley Green Road Upper Ruckinge Ashford Kent TN26 2EG
Change date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-29
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-29
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Confirmation statement with updates
Date: 24 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-29
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-29
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Change account reference date company previous shortened
Date: 29 Aug 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-11-29
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-11
Officer name: Steven Ripley
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Change person director company with change date
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Ripley
Change date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Change person director company with change date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Ripley
Change date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ripley
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yvonne Veronica Ripley
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Edward Ripley
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Mr Stephen Ripley
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Mr John Ripley
Documents
Change person secretary company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Yvonne Veronica Ripley
Change date: 2009-12-08
Documents
Legacy
Date: 14 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
BMR BUILDING MAINTENANCE REPAIRS LIMITED
42-44 YORK STREET,CLITHEROE,BB7 2DL
Number: | 08748753 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTUNE INTERNATIONAL INDUSTRIAL (UK) LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 08170473 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11701144 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY HOUSE,WORCESTER,WR1 1HB
Number: | 08873542 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 INDUSTRY PARK,CHIPPENHAM,SN15 3EQ
Number: | 01863005 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE HOUSE SCHOOL,GERRARDS CROSS,SL9 8QA
Number: | 01946972 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |