12 PROPERTY FE LIMITED

C/O Barnes Roffe Llp 3 Brook Business Centre C/O Barnes Roffe Llp 3 Brook Business Centre, Uxbridge, UB8 2FX, Middlesex
StatusACTIVE
Company No.09351326
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 4 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Oct 2015

Action Date: 27 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-27

Capital : 110 GBP

Documents

View document PDF

Resolution

Date: 01 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HERITAGE BANQUETING LTD

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

ISSAC HARSON CONSULTING LTD

6 TITHE FARM CLOSE,HARROW,HA2 9DP

Number:11080379
Status:ACTIVE
Category:Private Limited Company

LSST LTD

11 WILSON WALK OFF PREBEND GARDENS,LONDON,W4 1TP

Number:05908181
Status:ACTIVE
Category:Private Limited Company

REDMANS CONSULTING LIMITED

REDMANS EAST GRINSTEAD ROAD,LEWES,BN8 4HX

Number:10393884
Status:ACTIVE
Category:Private Limited Company

REVCAP GOSHAWK 1 LP

TITANIUM 1,GLASGOW,G61 3RB

Number:SL011023
Status:ACTIVE
Category:Limited Partnership

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