- Company Overview for FRADEL HOMES LTD (07470246)
- Filing history for FRADEL HOMES LTD (07470246)
- People for FRADEL HOMES LTD (07470246)
- Charges for FRADEL HOMES LTD (07470246)
- More for FRADEL HOMES LTD (07470246)
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
|
|
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
|
|
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
|
|
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 |