- Company Overview for FRECKLE PROPERTY MANAGEMENT LTD (06569180)
- Filing history for FRECKLE PROPERTY MANAGEMENT LTD (06569180)
- People for FRECKLE PROPERTY MANAGEMENT LTD (06569180)
- More for FRECKLE PROPERTY MANAGEMENT LTD (06569180)
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
|
|
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 |