FREDERICK HOUSE PROPERTY MANAGEMENT LIMITED
Company number 03303746
- Company Overview for FREDERICK HOUSE PROPERTY MANAGEMENT LIMITED (03303746)
- Filing history for FREDERICK HOUSE PROPERTY MANAGEMENT LIMITED (03303746)
- People for FREDERICK HOUSE PROPERTY MANAGEMENT LIMITED (03303746)
- More for FREDERICK HOUSE PROPERTY MANAGEMENT LIMITED (03303746)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
04 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
24 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
17 Jan 2023 | AP04 | Appointment of 2 Manage Property Limited as a secretary on 17 January 2023 | |
17 Jan 2023 | TM02 | Termination of appointment of Bob Robins as a secretary on 17 January 2023 | |
24 Nov 2022 | AP01 | Appointment of Mr Daniel John Davies as a director on 12 November 2022 | |
10 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 May 2022 | TM01 | Termination of appointment of Chris Jonas as a director on 5 May 2022 | |
25 Mar 2022 | AP01 | Appointment of Mr Andrew Tomothy Wickes as a director on 12 March 2022 | |
10 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
02 Feb 2022 | TM01 | Termination of appointment of Wendy Elizabeth Wicks as a director on 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
18 Jan 2022 | PSC07 | Cessation of Wendy Elizabeth Wickes as a person with significant control on 10 January 2022 | |
18 Jan 2022 | PSC07 | Cessation of Chris Jonas as a person with significant control on 10 January 2022 | |
22 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
08 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Feb 2019 | AP03 | Appointment of Mr Bob Robins as a secretary on 20 February 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
17 Jan 2019 | AD01 | Registered office address changed from Frederick House 41-43 Woodthorpe Road Ashford TW15 2SA England to 13 Loudwater Close Loudwater Close Sunbury-on-Thames TW16 6DD on 17 January 2019 | |
28 Jun 2018 | AP01 | Appointment of Mr Roman Zajac as a director on 28 June 2018 |