Advanced company searchLink opens in new window

FR PROPERTIES (DEVELOPMENT) LIMITED

Company number 07174048

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
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
  • GBP 1,000
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
01 May 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000