Download leads from Nexok and grow your business. Find out more

Fifty Fifty Properties Limited

Documents

Total Documents110
Total Pages630

Filing History

23 August 2023Confirmation statement made on 20 August 2023 with updates
23 May 2023Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 23 May 2023
23 May 2023Total exemption full accounts made up to 31 December 2022
23 May 2023Change of details for Win Holdings Limited as a person with significant control on 22 May 2023
16 September 2022Total exemption full accounts made up to 31 December 2021
23 August 2022Confirmation statement made on 20 August 2022 with updates
23 August 2021Confirmation statement made on 20 August 2021 with updates
29 April 2021Total exemption full accounts made up to 31 December 2020
30 March 2021Satisfaction of charge 063473750005 in full
30 March 2021Satisfaction of charge 063473750004 in full
24 March 2021Registration of charge 063473750006, created on 17 March 2021
10 September 2020Confirmation statement made on 20 August 2020 with updates
23 April 2020Total exemption full accounts made up to 31 December 2019
30 January 2020Satisfaction of charge 3 in full
30 January 2020Satisfaction of charge 1 in full
30 January 2020Satisfaction of charge 2 in full
24 September 2019Total exemption full accounts made up to 31 December 2018
21 August 2019Confirmation statement made on 20 August 2019 with updates
8 March 2019Change of details for Win Holdings Limited as a person with significant control on 27 February 2019
5 March 2019Registered office address changed from New Carvel Building Warstock Road Kings Heath Birmingham West Midlands B14 4RT to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 5 March 2019
4 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018
26 November 2018Total exemption full accounts made up to 31 March 2018
25 September 2018Cessation of Mark Winter as a person with significant control on 28 May 2018
25 September 2018Notification of Win Holdings Limited as a person with significant control on 28 May 2018
31 August 2018Confirmation statement made on 20 August 2018 with no updates
29 August 2017Confirmation statement made on 20 August 2017 with no updates
29 August 2017Confirmation statement made on 20 August 2017 with no updates
28 June 2017Total exemption full accounts made up to 31 March 2017
28 June 2017Total exemption full accounts made up to 31 March 2017
19 December 2016Total exemption full accounts made up to 31 March 2016
19 December 2016Total exemption full accounts made up to 31 March 2016
30 August 2016Confirmation statement made on 20 August 2016 with updates
30 August 2016Confirmation statement made on 20 August 2016 with updates
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
21 May 2015Total exemption full accounts made up to 31 March 2015
21 May 2015Total exemption full accounts made up to 31 March 2015
17 January 2015Registration of charge 063473750005, created on 15 January 2015
17 January 2015Registration of charge 063473750005, created on 15 January 2015
15 January 2015Registration of charge 063473750004, created on 9 January 2015
15 January 2015Registration of charge 063473750004, created on 9 January 2015
15 January 2015Registration of charge 063473750004, created on 9 January 2015
15 December 2014Total exemption full accounts made up to 31 March 2014
15 December 2014Total exemption full accounts made up to 31 March 2014
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
12 August 2014Termination of appointment of Stacey Esther Winter as a director on 12 August 2014
12 August 2014Termination of appointment of Lisa Hyem as a director on 12 August 2014
12 August 2014Termination of appointment of Lisa Hyem as a director on 12 August 2014
12 August 2014Termination of appointment of Stacey Esther Winter as a director on 12 August 2014
6 December 2013Total exemption full accounts made up to 31 March 2013
6 December 2013Total exemption full accounts made up to 31 March 2013
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
18 December 2012Total exemption small company accounts made up to 31 March 2012
18 December 2012Total exemption small company accounts made up to 31 March 2012
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
6 January 2012Total exemption small company accounts made up to 31 March 2011
6 January 2012Total exemption small company accounts made up to 31 March 2011
15 December 2011Appointment of Mrs Lisa Hyem as a director
15 December 2011Appointment of Mrs Lisa Hyem as a director
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders
30 June 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011
30 June 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011
20 November 2010Particulars of a mortgage or charge / charge no: 3
20 November 2010Particulars of a mortgage or charge / charge no: 3
26 October 2010Accounts for a dormant company made up to 31 August 2010
26 October 2010Accounts for a dormant company made up to 31 August 2010
6 October 2010Particulars of a mortgage or charge / charge no: 2
6 October 2010Particulars of a mortgage or charge / charge no: 2
10 September 2010Particulars of a mortgage or charge / charge no: 1
10 September 2010Particulars of a mortgage or charge / charge no: 1
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
1 September 2010Termination of appointment of Roger Bates as a director
1 September 2010Termination of appointment of Roger Bates as a secretary
1 September 2010Termination of appointment of Roger Bates as a secretary
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
1 September 2010Termination of appointment of Roger Bates as a director
12 August 2010Appointment of Mark Winter as a secretary
12 August 2010Appointment of Stacey Esther Winter as a director
12 August 2010Appointment of Mark Winter as a secretary
12 August 2010Appointment of Stacey Esther Winter as a director
2 February 2010Accounts for a dormant company made up to 31 August 2009
2 February 2010Accounts for a dormant company made up to 31 August 2009
13 January 2010Annual return made up to 20 August 2009
13 January 2010Annual return made up to 20 August 2009
15 September 2009First Gazette notice for compulsory strike-off
15 September 2009First Gazette notice for compulsory strike-off
12 September 2009Compulsory strike-off action has been discontinued
12 September 2009Compulsory strike-off action has been discontinued
10 September 2009Accounts for a dormant company made up to 31 August 2008
10 September 2009Accounts for a dormant company made up to 31 August 2008
11 September 2008Return made up to 20/08/08; full list of members
11 September 2008Return made up to 20/08/08; full list of members
21 October 2007Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100
21 October 2007Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100
24 August 2007Secretary resigned
24 August 2007New director appointed
24 August 2007Director resigned
24 August 2007New director appointed
24 August 2007Registered office changed on 24/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
24 August 2007Secretary resigned
24 August 2007New secretary appointed;new director appointed
24 August 2007Director resigned
24 August 2007New secretary appointed;new director appointed
24 August 2007Registered office changed on 24/08/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
20 August 2007Incorporation
20 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing