Advanced company searchLink opens in new window

FRENBURY PROPERTIES LTD

Company number 07445902

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)
27 Nov 2020 AD01 Registered office address changed from 28 Moorbridge Road Bingham Nottingham NG13 8GG England to Threshing Barn Main Street Thorpe Newark NG23 5PX on 27 November 2020
14 Sep 2020 AD01 Registered office address changed from 46 the Banks Bingham Nottingham NG13 8BT to 28 Moorbridge Road Bingham Nottingham NG13 8GG on 14 September 2020
04 Sep 2020 AA Micro company accounts made up to 31 May 2020
23 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 May 2019
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
11 Oct 2018 AA Micro company accounts made up to 31 May 2018
27 Feb 2018 MR01 Registration of charge 074459020006, created on 16 February 2018
23 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
04 Nov 2017 CH01 Director's details changed for Mr Walter French on 28 August 2015
27 Sep 2017 AA Micro company accounts made up to 31 May 2017
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Jan 2017 MR01 Registration of charge 074459020005, created on 19 January 2017
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
05 Aug 2016 MR01 Registration of a charge
26 Jul 2016 MR04 Satisfaction of charge 074459020003 in full
26 Jul 2016 MR04 Satisfaction of charge 074459020002 in full
26 Jul 2016 MR04 Satisfaction of charge 074459020001 in full
26 Jul 2016 MR01 Registration of charge 074459020004, created on 7 July 2016
06 Apr 2016 MR01 Registration of charge 074459020003, created on 31 March 2016
25 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
03 Dec 2015 MR01 Registration of charge 074459020002, created on 13 November 2015
22 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
12 Nov 2015 MR01 Registration of charge 074459020001, created on 5 November 2015
21 Oct 2015 TM01 Termination of appointment of James Robert Ketley Bowdidge as a director on 20 October 2015