Established in 2006, Fts Properties Ltd have registered office in Buckinghamshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. There is only one director listed for this organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENCHMAN-PRICE, James Stuart | 05 May 2006 | 20 October 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 October 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 July 2016 | |
DS01 - Striking off application by a company | 15 July 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA01 - Change of accounting reference date | 30 December 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 June 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 19 May 2010 | |
AD01 - Change of registered office address | 19 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 02 March 2009 | |
AA - Annual Accounts | 22 May 2008 | |
363a - Annual Return | 12 May 2008 | |
363a - Annual Return | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
288b - Notice of resignation of directors or secretaries | 14 November 2006 | |
395 - Particulars of a mortgage or charge | 02 November 2006 | |
225 - Change of Accounting Reference Date | 04 August 2006 | |
NEWINC - New incorporation documents | 05 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 27 October 2006 | Outstanding |
N/A |