- Company Overview for FRYER HOOK PROPERTIES LIMITED (02812430)
- Filing history for FRYER HOOK PROPERTIES LIMITED (02812430)
- People for FRYER HOOK PROPERTIES LIMITED (02812430)
- Charges for FRYER HOOK PROPERTIES LIMITED (02812430)
- Insolvency for FRYER HOOK PROPERTIES LIMITED (02812430)
- More for FRYER HOOK PROPERTIES LIMITED (02812430)
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) |
---|---|---|---|
06 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
23 Aug 2012 | CERTNM |
Company name changed astral property maintenance services LIMITED\certificate issued on 23/08/12
|
|
23 Aug 2012 | CONNOT | Change of name notice | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
20 May 2011 | CH01 | Director's details changed for Mr David Anthony Fryer on 5 May 2010 | |
20 May 2011 | CH01 | Director's details changed for Bruce Jonathon Fryer on 5 May 2010 | |
20 May 2011 | CH01 | Director's details changed for Mark Alistair Fryer on 5 May 2010 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Jun 2010 | 88(2) | Capitals not rolled up | |
11 Jun 2010 | 88(2) | Capitals not rolled up | |
11 Jun 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Mr David Anthony Fryer on 1 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Bruce Jonathon Fryer on 1 April 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Mark Alistair Fryer on 1 April 2010 | |
11 Jun 2010 | TM01 | Termination of appointment of Kathleen Fryer as a director | |
11 Jun 2010 | TM01 | Termination of appointment of Peter Fryer as a director |