Advanced company searchLink opens in new window

FRADEL HOMES LTD

Company number 07470246

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)
20 Oct 2017 AD01 Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 118 Olinda Road Stamford Hill London N16 6TP on 20 October 2017
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 29 December 2015
28 May 2016 AA Total exemption small company accounts made up to 29 December 2014
12 May 2016 DISS40 Compulsory strike-off action has been discontinued
11 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
10 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
07 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 MR01 Registration of charge 074702460001, created on 2 August 2014
08 Aug 2014 MR01 Registration of charge 074702460002, created on 2 August 2014
09 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
22 Apr 2012 AD01 Registered office address changed from 42 St. Kilda's Road London N16 5BZ United Kingdom on 22 April 2012
09 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
16 Dec 2010 AP01 Appointment of Mr Philip Gluck as a director
15 Dec 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
15 Dec 2010 NEWINC Incorporation