Advanced company searchLink opens in new window

FREDERICK HOUSE PROPERTY MANAGEMENT LIMITED

Company number 03303746

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)
09 Oct 2013 TM02 Termination of appointment of Desmond Taylor as a secretary
09 Oct 2013 AD01 Registered office address changed from 23 Bedford Row London WC1R 4EB United Kingdom on 9 October 2013
09 Oct 2013 AP03 Appointment of Miss Claire Victoria Cumberland as a secretary
09 Oct 2013 AP01 Appointment of Miss Claire Victoria Cumberland as a director
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
13 Feb 2013 TM01 Termination of appointment of Desmond Taylor as a director
28 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
23 Feb 2012 TM01 Termination of appointment of Michael Wylie as a director
11 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
16 Dec 2011 AP01 Appointment of Ms Lorna Julie Bark as a director
04 Oct 2011 AP01 Appointment of Mrs Wendy Wickes as a director
25 Aug 2011 TM01 Termination of appointment of Albert Mash as a director
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Mar 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
17 Feb 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Mr Desmond Taylor on 4 August 2010
17 Sep 2010 CH03 Secretary's details changed for Mr Desmond Taylor on 4 August 2010
09 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
08 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Albert Edward Mash on 1 October 2009
08 Feb 2010 AD01 Registered office address changed from 5 Federick House 41-43 Woodthorpe Road Ashford Middlesex TW15 2SA on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Michael Donald Wylie on 1 October 2009
27 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Mar 2009 363a Return made up to 17/01/09; full list of members