FITZROY PROPERTY LIMITED

8 Fitzroy Street, London, W1T 4BJ, United Kingdom
StatusACTIVE
Company No.10612606
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

FITZROY PROPERTY LIMITED is an active private limited company with number 10612606. It was incorporated 7 years, 3 months, 12 days ago, on 10 February 2017. The company address is 8 Fitzroy Street, London, W1T 4BJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Philip Boardman

Appointment date: 2023-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-01

Officer name: Vanessa Jane Shakespeare

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Paul Anthony Coughlan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Andrew Peter Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Anthony Frederick Lovell

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ove Arup Limited

Change date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Frederick Lovell

Change date: 2021-06-17

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Coughlan

Change date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

New address: 8 Fitzroy Street London W1T 4BJ

Old address: 13 Fitzroy Street London W1T 4BQ England

Change date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Abigail

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-18

Officer name: Mr Anthony Frederick Lovell

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 16 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stuart Tweedie

Termination date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-06

Officer name: Mr Richard Abigail

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Coughlan

Change date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Coughlan

Change date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Coughlan

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Alan James Belfield

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2017

Action Date: 23 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-23

Charge number: 106126060001

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Whittleton

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-22

Capital : 20,000,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Whittleton

Appointment date: 2017-03-13

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARS DIRECT NORTH WEST LTD

183-185 NORTH ROAD,PRESTON,PR1 1YQ

Number:04692031
Status:ACTIVE
Category:Private Limited Company

FARNWORTH PROPERTIES LTD

37 BRACKLEY STREET,BOLTON,BL4 9DS

Number:09750124
Status:ACTIVE
Category:Private Limited Company

GAMES FOR LOVERS LTD

44 MAIDEN LANE,LONDON,WC2E 7LN

Number:09917092
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOPE SHAW LIMITED

21 THE OLD YARN MILLS,SHERBORNE,DT9 3RQ

Number:02967414
Status:ACTIVE
Category:Private Limited Company

ON CALL GUARDS LTD

76 MARKET STREET,BOLTON,BL4 7NY

Number:10846516
Status:ACTIVE
Category:Private Limited Company

THE BOOTSTRAP LIQUOR CO. LIMITED

UNIT 22 ABERCROMBY BUSINESS CENTRE,GLASGOW,G40 2DD

Number:SC508743
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