FASTSPHERE PROPERTY MANAGEMENT LIMITED: Filings
Overview
| Company Name | FASTSPHERE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02609410 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FASTSPHERE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on May 10, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 10, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 10, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Stanley Fletcher as a director on Mar 08, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Brendan Anthony Maccarthy as a secretary on Sep 21, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 10, 2018 with updates | 6 pages | CS01 | ||||||||||
Appointment of Neil Gregory as a secretary on Jan 15, 2018 | 2 pages | AP03 | ||||||||||
Registered office address changed from 87 Verallo Drive Cardiff CF11 8DT United Kingdom to 46 Whitchurch Road Cardiff CF14 3LX on Jan 15, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Julie Ann Hoare as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 21 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0