Advanced company searchLink opens in new window

FRESON PROPERTIES LIMITED

Company number 00747099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
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