FANCIULLI PROPERTIES LTD

31-33 Albion Place Sittingbourne Road, Maidstone, ME14 5DZ, Kent
StatusACTIVE
Company No.07111817
CategoryPrivate Limited Company
Incorporated23 Dec 2009
Age14 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

FANCIULLI PROPERTIES LTD is an active private limited company with number 07111817. It was incorporated 14 years, 5 months, 23 days ago, on 23 December 2009. The company address is 31-33 Albion Place Sittingbourne Road, Maidstone, ME14 5DZ, Kent.



Company Fillings

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sophie May Fanciulli

Change date: 2023-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie May Fanciulli

Notification date: 2023-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Milo Elliott Mitchum

Cessation date: 2023-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ava green LTD\certificate issued on 03/12/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-11

Psc name: Mr Nicholas Anthony Fanciulli

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Anthony Fanciulli

Change date: 2021-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mandy Fanciulli

Cessation date: 2019-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-19

Psc name: Milo Elliott Mitchum

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Anthony Fanciulli

Notification date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Mr Nicholas Anthony Fanciulli

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Mandy Fanciulli

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2018

Action Date: 23 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-23

Officer name: Mrs Mandy Fanciulli

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-11

Officer name: Mr Nicolas Anthony Fanciulli

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-11

Officer name: Mrs Mandy Fanciulli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ

Change date: 2015-11-11

Old address: 38 Town Hill West Malling Kent ME19 6QN

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-12

Officer name: Mr Nicolas Fanciulli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Old address: 28 Rose Cottage Town Hill West Malling Kent ME19 6QN England

Change date: 2013-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Old address: 2B Waterloo Hill Union Road Minster on Sea Kent ME12 2HW United Kingdom

Change date: 2013-01-10

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mandy Fanciulli

Change date: 2012-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicolas Fanciulli

Change date: 2011-01-01

Documents

View document PDF

Incorporation company

Date: 23 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DW SMART REPAIRS LIMITED

57 GLOSTER ROAD,WOKING,GU22 9EU

Number:10047123
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EWM CAPITAL LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:04213671
Status:ACTIVE
Category:Private Limited Company

FALLONS (BAKER STREET) LIMITED

UNIT 72,LEEDS,LS1 3AJ

Number:10845541
Status:ACTIVE
Category:Private Limited Company

KINDLE HOUSE LIMITED

74-76 COMMERCIAL STREET,YSTRADGYNLAIS,SA9 1LA

Number:07227522
Status:ACTIVE
Category:Private Limited Company

NAV-UK LTD

15 MICHAEL'S PLACE,CAMBERLEY,GU15 3LS

Number:10474160
Status:ACTIVE
Category:Private Limited Company

THE PINES (UBR) LIMITED

133A FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3EX

Number:08022491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source