FR PROPERTIES (DEVELOPMENT) LIMITED
Company number 07174048
- Company Overview for FR PROPERTIES (DEVELOPMENT) LIMITED (07174048)
- Filing history for FR PROPERTIES (DEVELOPMENT) LIMITED (07174048)
- People for FR PROPERTIES (DEVELOPMENT) LIMITED (07174048)
- Charges for FR PROPERTIES (DEVELOPMENT) LIMITED (07174048)
- More for FR PROPERTIES (DEVELOPMENT) LIMITED (07174048)
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) |
---|---|---|---|
19 Jul 2017 | TM01 | Termination of appointment of Matthew Alexander Racher as a director on 19 July 2017 | |
18 May 2017 | AD01 | Registered office address changed from 77 North Street North Street Portslade Brighton BN41 1DH to 77 North Street Portslade Brighton East Sussex BN41 1DH on 18 May 2017 | |
10 May 2017 | MR04 | Satisfaction of charge 071740480001 in full | |
10 May 2017 | MR04 | Satisfaction of charge 071740480003 in full | |
10 May 2017 | MR04 | Satisfaction of charge 071740480004 in full | |
10 May 2017 | MR04 | Satisfaction of charge 071740480002 in full | |
15 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
22 Feb 2017 | MR01 | Registration of charge 071740480005, created on 21 February 2017 | |
22 Feb 2017 | MR01 | Registration of charge 071740480006, created on 21 February 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | MR01 |
Registration of charge 071740480003, created on 30 September 2016
|
|
10 Oct 2016 | MR01 | Registration of charge 071740480004, created on 30 September 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | MR01 | Registration of charge 071740480002, created on 24 July 2015 | |
28 Jul 2015 | MR01 |
Registration of charge 071740480001, created on 24 July 2015
|
|
02 Jul 2015 | TM02 | Termination of appointment of Rupert John Maitland as a secretary on 2 June 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Rupert John Maitland as a secretary on 2 June 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
17 Mar 2015 | AP03 | Appointment of Mr Rupert John Maitland as a secretary on 17 March 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from 20 East Drive Brighton East Sussex BN2 0BQ to 77 North Street North Street Portslade Brighton BN41 1DH on 7 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr Matthew Alexander Racher as a director on 5 January 2015 | |
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Dec 2014 | CERTNM |
Company name changed cunim consulting LTD\certificate issued on 05/12/14
|
|
01 May 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|