F.L. & J.Properties Company was registered on 17 June 1949, it's status is listed as "Active". The business has 8 directors listed as Bevins, Adrian Gregory, Hall, Angela Winifred Rosalie, Haworth, David John, Jordan, Pamela, Towle, Gale Janet Rose, Tremayne, Karen Iris, Haworth, John Lutterel, Rev, Haworth, Margaret Rose in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEVINS, Adrian Gregory | N/A | - | 1 |
HALL, Angela Winifred Rosalie | N/A | - | 1 |
HAWORTH, David John | 07 November 2013 | - | 1 |
JORDAN, Pamela | N/A | - | 1 |
TOWLE, Gale Janet Rose | N/A | - | 1 |
TREMAYNE, Karen Iris | N/A | - | 1 |
HAWORTH, John Lutterel, Rev | N/A | 02 June 2004 | 1 |
HAWORTH, Margaret Rose | 16 June 2004 | 23 August 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 January 2020 | |
CS01 - N/A | 11 January 2019 | |
MR04 - N/A | 12 December 2018 | |
CS01 - N/A | 04 January 2018 | |
CH01 - Change of particulars for director | 30 October 2017 | |
CS01 - N/A | 12 January 2017 | |
AR01 - Annual Return | 10 February 2016 | |
RESOLUTIONS - N/A | 22 September 2015 | |
MR01 - N/A | 04 September 2015 | |
AR01 - Annual Return | 27 January 2015 | |
RESOLUTIONS - N/A | 14 February 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AP01 - Appointment of director | 11 December 2013 | |
AR01 - Annual Return | 11 January 2013 | |
TM01 - Termination of appointment of director | 30 August 2012 | |
AR01 - Annual Return | 25 January 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
CH01 - Change of particulars for director | 09 August 2011 | |
TM01 - Termination of appointment of director | 04 July 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AR01 - Annual Return | 15 January 2010 | |
363a - Annual Return | 13 January 2009 | |
363a - Annual Return | 08 January 2008 | |
363a - Annual Return | 11 January 2007 | |
363a - Annual Return | 16 January 2006 | |
363s - Annual Return | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 14 June 2004 | |
363s - Annual Return | 08 January 2004 | |
363s - Annual Return | 17 January 2003 | |
363s - Annual Return | 10 January 2002 | |
363s - Annual Return | 17 January 2001 | |
363s - Annual Return | 10 January 2000 | |
363s - Annual Return | 12 January 1999 | |
363s - Annual Return | 27 January 1998 | |
363s - Annual Return | 24 January 1997 | |
363s - Annual Return | 18 January 1996 | |
363s - Annual Return | 11 January 1995 | |
363s - Annual Return | 10 January 1994 | |
363s - Annual Return | 14 February 1993 | |
363a - Annual Return | 12 March 1992 | |
288 - N/A | 23 December 1991 | |
288 - N/A | 23 December 1991 | |
AA - Annual Accounts | 04 July 1991 | |
363a - Annual Return | 14 March 1991 | |
AA - Annual Accounts | 05 March 1990 | |
363 - Annual Return | 05 March 1990 | |
288 - N/A | 09 November 1989 | |
288 - N/A | 09 November 1989 | |
288 - N/A | 09 November 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 July 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 May 1989 | |
AA - Annual Accounts | 18 February 1989 | |
363 - Annual Return | 18 February 1989 | |
363 - Annual Return | 16 May 1988 | |
AA - Annual Accounts | 21 April 1988 | |
363 - Annual Return | 16 February 1987 | |
288 - N/A | 10 January 1987 | |
AA - Annual Accounts | 15 December 1986 | |
NEWINC - New incorporation documents | 17 June 1949 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 September 2015 | Fully Satisfied |
N/A |