Fitzpatrick Property Developments Ltd was founded on 24 August 1995 with its registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZPATRICK, Maureen Sheila | 24 August 1995 | 21 August 1996 | 1 |
HUMPHRIES, Mark Andrew | 06 March 1996 | 24 May 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZPATRICK, Martin Alan Charles | 24 May 2000 | - | 1 |
FITZPATRICK, Alan Roy | 24 August 1995 | 24 May 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 28 August 2019 | |
CH03 - Change of particulars for secretary | 07 June 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 24 August 2018 | |
AA - Annual Accounts | 19 March 2018 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 06 March 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 18 March 2016 | |
AR01 - Annual Return | 16 September 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 01 August 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 03 September 2010 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 01 July 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
363a - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363a - Annual Return | 05 December 2007 | |
287 - Change in situation or address of Registered Office | 22 August 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 21 September 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363a - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 10 December 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 03 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2003 | |
AA - Annual Accounts | 10 January 2003 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 03 January 2002 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 29 January 2001 | |
225 - Change of Accounting Reference Date | 22 December 2000 | |
363s - Annual Return | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 30 August 2000 | |
288b - Notice of resignation of directors or secretaries | 30 August 2000 | |
287 - Change in situation or address of Registered Office | 28 July 2000 | |
288b - Notice of resignation of directors or secretaries | 07 June 2000 | |
AA - Annual Accounts | 29 September 1999 | |
363s - Annual Return | 02 September 1999 | |
AA - Annual Accounts | 15 September 1998 | |
363s - Annual Return | 14 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1998 | |
287 - Change in situation or address of Registered Office | 23 October 1997 | |
363s - Annual Return | 11 September 1997 | |
AA - Annual Accounts | 14 August 1997 | |
395 - Particulars of a mortgage or charge | 21 March 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
363s - Annual Return | 29 October 1996 | |
288b - Notice of resignation of directors or secretaries | 29 October 1996 | |
AA - Annual Accounts | 28 October 1996 | |
395 - Particulars of a mortgage or charge | 22 October 1996 | |
RESOLUTIONS - N/A | 17 October 1996 | |
395 - Particulars of a mortgage or charge | 17 October 1996 | |
395 - Particulars of a mortgage or charge | 17 October 1996 | |
MEM/ARTS - N/A | 17 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 1996 | |
288 - N/A | 26 September 1996 | |
288 - N/A | 02 September 1996 | |
395 - Particulars of a mortgage or charge | 21 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 December 1995 | |
288 - N/A | 30 August 1995 | |
NEWINC - New incorporation documents | 24 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 March 1997 | Fully Satisfied |
N/A |
Charge of agreement | 14 October 1996 | Fully Satisfied |
N/A |
Legal mortgage | 14 October 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 October 1996 | Fully Satisfied |
N/A |
Charge over deposits | 19 March 1996 | Fully Satisfied |
N/A |