About

Registered Number: 03956527
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 2 Victoria Grove, Bridport, Dorset, DT6 3AA

 

Fat Hen Properties Ltd was registered on 27 March 2000 and are based in Dorset, it's status at Companies House is "Active". There are 2 directors listed as Stasi-placidi, Vincenzina, Placidi, Adriano Alberto for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLACIDI, Adriano Alberto 27 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
STASI-PLACIDI, Vincenzina 27 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 October 2014
MR04 - N/A 21 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 15 May 2013
MR04 - N/A 18 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 April 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AA - Annual Accounts 29 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
CERTNM - Change of name certificate 10 March 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 08 November 2006
287 - Change in situation or address of Registered Office 21 August 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 15 November 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 04 February 2004
225 - Change of Accounting Reference Date 14 December 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 19 December 2001
225 - Change of Accounting Reference Date 12 November 2001
363s - Annual Return 03 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 April 2010 Fully Satisfied

N/A

Legal charge 07 April 2010 Fully Satisfied

N/A

Debenture 03 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.