Advanced company searchLink opens in new window

FRECKLE PROPERTY MANAGEMENT LTD

Company number 06569180

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)
12 May 2020 AD01 Registered office address changed from 4100 Park Approach Leeds LS15 8GB England to 59 Burns Way Clifford Wetherby LS23 6TA on 12 May 2020
12 May 2020 TM01 Termination of appointment of Michael John Huggon as a director on 1 January 2020
31 Dec 2019 AA Micro company accounts made up to 30 April 2019
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 30 April 2018
31 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 31 December 2018
29 Oct 2018 AP01 Appointment of Mr Michael John Huggon as a director on 1 October 2018
23 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Oct 2018 AP01 Appointment of Mrs Rhonda Huggon as a director on 1 October 2018
22 Oct 2018 AD01 Registered office address changed from 59 Burns Way Clifford Wetherby LS23 6TA England to 4100 Park Approach Leeds LS15 8GB on 22 October 2018
22 Oct 2018 TM01 Termination of appointment of Nyman Green Ltd as a director on 1 October 2018
27 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
27 Apr 2018 PSC01 Notification of Rhonda Huggon as a person with significant control on 1 January 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Dec 2017 AP02 Appointment of Nyman Green Ltd as a director on 1 October 2017
10 Dec 2017 AD01 Registered office address changed from Avon Buildings Illogan Churchtown Redruth TR16 4QZ England to 59 Burns Way Clifford Wetherby LS23 6TA on 10 December 2017
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2017 TM02 Termination of appointment of Nyman Green Ltd as a secretary on 13 February 2017
18 Aug 2017 AD01 Registered office address changed from Nyman Green Ltd, Icon Business Centre 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB England to Avon Buildings Illogan Churchtown Redruth TR16 4QZ on 18 August 2017
18 Aug 2017 TM01 Termination of appointment of Rhonda Huggon as a director on 1 January 2017
01 Jul 2017 TM02 Termination of appointment of Michael John Huggon as a secretary on 1 January 2015
19 Jun 2017 CS01 Confirmation statement made on 17 April 2017 with updates
21 Feb 2017 AP03 Appointment of Nyman Green Ltd as a secretary on 10 February 2017
21 Feb 2017 CH01 Director's details changed for Rhonda Huggon on 20 February 2017