- Company Overview for FRESHACRE PROPERTIES LIMITED (05862328)
- Filing history for FRESHACRE PROPERTIES LIMITED (05862328)
- People for FRESHACRE PROPERTIES LIMITED (05862328)
- Charges for FRESHACRE PROPERTIES LIMITED (05862328)
- More for FRESHACRE PROPERTIES LIMITED (05862328)
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) |
---|---|---|---|
15 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
15 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
16 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
06 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
29 Jun 2009 | 363a | Return made up to 29/06/09; full list of members | |
26 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
30 Jun 2008 | 363a | Return made up to 29/06/08; full list of members | |
24 Nov 2007 | 395 | Particulars of mortgage/charge | |
11 Jul 2007 | 363a | Return made up to 29/06/07; full list of members | |
15 Nov 2006 | 287 | Registered office changed on 15/11/06 from: 12 quernmore road bromley kent BR1 4EH | |
09 Nov 2006 | 395 | Particulars of mortgage/charge | |
09 Nov 2006 | 395 | Particulars of mortgage/charge | |
03 Nov 2006 | 288b | Secretary resigned | |
03 Nov 2006 | 288b | Director resigned | |
03 Nov 2006 | 288a | New secretary appointed;new director appointed | |
03 Nov 2006 | 288a | New director appointed | |
27 Jul 2006 | 287 | Registered office changed on 27/07/06 from: 41 chalton street london NW1 1JD | |
29 Jun 2006 | NEWINC | Incorporation |