FEXCO PROPERTY SERVICES - History of Changes


DateDescription
2024-04-07 delete address FISHER HOUSE FISHERTON STREET SALISBURY ENGLAND SP2 7QY
2024-04-07 insert address FISHER HOUSE 84 FISHERTON STREET SALISBURY ENGLAND SP2 7QY
2024-04-07 update registered_address
2023-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2023 FROM FISHER HOUSE FISHERTON STREET SALISBURY SP2 7QY ENGLAND
2023-10-07 update accounts_last_madeup_date 2022-01-02 => 2023-01-01
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/23
2023-09-07 delete address 15 GALENA ROAD HAMMERSMITH LONDON ENGLAND W6 0LT
2023-09-07 insert address FISHER HOUSE FISHERTON STREET SALISBURY ENGLAND SP2 7QY
2023-09-07 update registered_address
2023-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2023 FROM 15 GALENA ROAD HAMMERSMITH LONDON W6 0LT ENGLAND
2023-06-16 update statutory_documents 08/06/23 STATEMENT OF CAPITAL GBP 12889001
2023-06-06 update statutory_documents DIRECTOR APPOINTED MR SIMON PHILLIPS
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-27 => 2022-01-02
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-20 update website_status OK => IndexPageFetchError
2023-01-20 delete otherexecutives Billie Shuter
2023-01-20 delete otherexecutives Joanna Medley
2023-01-20 delete person Billie Shuter
2023-01-20 delete person Jane Turner
2023-01-20 delete person Joanna Medley
2023-01-20 delete person Tom Pickering
2022-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/22
2022-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL MCGANN / 30/11/2019
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CHUTER
2021-09-07 update accounts_last_madeup_date 2019-12-29 => 2020-12-27
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-02 update statutory_documents DIRECTOR APPOINTED MARTIN CHUTER
2021-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MILLBOURN
2021-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/20
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN O'NEILL
2020-12-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-29
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/18
2019-06-05 update statutory_documents DIRECTOR APPOINTED NIALL MCGANN
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2018-08-07 insert company_previous_name CARRANVIEW LIMITED
2018-08-07 update accounts_last_madeup_date 2017-01-01 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-07 update name CARRANVIEW LIMITED => FEXCO PROPERTY SERVICES LIMITED
2018-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09 update statutory_documents COMPANY NAME CHANGED CARRANVIEW LIMITED CERTIFICATE ISSUED ON 09/07/18
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-03-07 update account_ref_day 27 => 31
2018-03-07 update accounts_next_due_date 2018-09-27 => 2018-09-30
2018-02-14 update statutory_documents PREVEXT FROM 27/12/2017 TO 31/12/2017
2017-11-07 update accounts_last_madeup_date 2015-12-27 => 2017-01-01
2017-11-07 update accounts_next_due_date 2017-09-27 => 2018-09-27
2017-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/17
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-19 update account_category NO ACCOUNTS FILED => FULL
2016-12-19 update accounts_last_madeup_date null => 2015-12-27
2016-12-19 update accounts_next_due_date 2016-09-27 => 2017-09-27
2016-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/15
2016-06-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2016-06-07 update account_ref_day 31 => 27
2016-06-07 update account_ref_month 5 => 12
2016-06-07 update accounts_next_due_date 2017-02-08 => 2016-09-27
2016-06-07 update returns_last_madeup_date null => 2016-05-08
2016-06-07 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-09 update statutory_documents 08/05/16 FULL LIST
2016-05-03 update statutory_documents PREVSHO FROM 31/05/2016 TO 27/12/2015
2015-05-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION