12 PROPERTY FE LIMITED
Status | ACTIVE |
Company No. | 09351326 |
Category | Private Limited Company |
Incorporated | 11 Dec 2014 |
Age | 9 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
12 PROPERTY FE LIMITED is an active private limited company with number 09351326. It was incorporated 9 years, 4 months, 17 days ago, on 11 December 2014. The company address is C/O Barnes Roffe Llp 3 Brook Business Centre C/O Barnes Roffe Llp 3 Brook Business Centre, Uxbridge, UB8 2FX, Middlesex.
Company Fillings
Accounts with accounts type small
Date: 05 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Change account reference date company previous shortened
Date: 27 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-30
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 04 Apr 2022
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Charles Domaille
Cessation date: 2021-05-28
Documents
Notification of a person with significant control
Date: 04 Apr 2022
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-28
Psc name: James Lewis Woolf
Documents
Confirmation statement with no updates
Date: 20 Feb 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Cessation of a person with significant control
Date: 30 Dec 2021
Action Date: 05 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Lewis Woolf
Cessation date: 2021-12-05
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Archibald Gilchrist Sinclair
Cessation date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-13
Officer name: Mr James Lewis Woolf
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Lewis Woolf
Change date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 28 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Feb 2019
Action Date: 04 Jan 2019
Category: Capital
Type: SH01
Capital : 400,010 GBP
Date: 2019-01-04
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Notification of a person with significant control
Date: 10 Jan 2019
Action Date: 24 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Charles Domaille
Notification date: 2017-05-24
Documents
Notification of a person with significant control
Date: 10 Jan 2019
Action Date: 24 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Archibald Gilchrist Sinclair
Notification date: 2017-05-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 17 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2016
Action Date: 20 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093513260003
Charge creation date: 2016-01-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2016
Action Date: 20 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-20
Charge number: 093513260002
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Capital allotment shares
Date: 01 Oct 2015
Action Date: 27 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-27
Capital : 110 GBP
Documents
Resolution
Date: 01 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-27
Charge number: 093513260001
Documents
Some Companies
142 HIGH STREET,WARLEY,B66 3AP
Number: | 08059383 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEAL CONTAINER SERVICES LIMITED
UNIT 43 MOCHDRE,NEWTOWN,SY18 4LE
Number: | 06934899 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TITHE FARM CLOSE,HARROW,HA2 9DP
Number: | 11080379 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WILSON WALK OFF PREBEND GARDENS,LONDON,W4 1TP
Number: | 05908181 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDMANS EAST GRINSTEAD ROAD,LEWES,BN8 4HX
Number: | 10393884 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITANIUM 1,GLASGOW,G61 3RB
Number: | SL011023 |
Status: | ACTIVE |
Category: | Limited Partnership |