- Company Overview for FRENBURY PROPERTIES LTD (07445902)
- Filing history for FRENBURY PROPERTIES LTD (07445902)
- People for FRENBURY PROPERTIES LTD (07445902)
- Charges for FRENBURY PROPERTIES LTD (07445902)
- More for FRENBURY PROPERTIES LTD (07445902)
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
|
|
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 |