- Company Overview for FRESON PROPERTIES LIMITED (00747099)
- Filing history for FRESON PROPERTIES LIMITED (00747099)
- People for FRESON PROPERTIES LIMITED (00747099)
- More for FRESON PROPERTIES LIMITED (00747099)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 16 January 2013 | |
04 Jul 2013 | AD01 | Registered office address changed from 1st Floor Unit 1 Bell Walk Uckfield East Sussex TN22 5DQ on 4 July 2013 | |
04 Jul 2013 | TM01 | Termination of appointment of Gordon Adrian Cook as a director on 25 April 2013 | |
04 Jul 2013 | TM02 | Termination of appointment of Patrick Foster as a secretary on 25 April 2013 | |
04 Jul 2013 | AP01 | Appointment of Benjamin Brian Hall as a director on 25 April 2013 | |
04 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 16 January 2012 | |
04 Jul 2013 | RT01 | Administrative restoration application | |
04 Jul 2013 | SH03 | Purchase of own shares. | |
30 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2012 | AR01 | Annual return made up to 15 January 2012. List of shareholders has changed | |
10 Apr 2012 | AD01 | Registered office address changed from 4B Shenley Road Borehamwood Hertfordshire WD6 1DL on 10 April 2012 | |
04 Apr 2012 | TM02 | Termination of appointment of Wendy Joyce Freedman as a secretary on 4 November 2011 | |
04 Apr 2012 | TM01 | Termination of appointment of Wendy Joyce Freedman as a director on 4 November 2011 | |
04 Apr 2012 | TM01 | Termination of appointment of Leonard Derrick Freedman as a director on 4 November 2011 | |
14 Nov 2011 | AP03 | Appointment of Patrick Foster as a secretary on 8 November 2011 | |
14 Nov 2011 | AP01 | Appointment of Mr Gordon Adrian Cook as a director on 8 November 2011 | |
18 Oct 2011 | AA | Total exemption full accounts made up to 16 January 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption full accounts made up to 16 January 2010 |