- Company Overview for FREDERICK ESTATE LIMITED (07503006)
- Filing history for FREDERICK ESTATE LIMITED (07503006)
- People for FREDERICK ESTATE LIMITED (07503006)
- Charges for FREDERICK ESTATE LIMITED (07503006)
- More for FREDERICK ESTATE LIMITED (07503006)
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) |
---|---|---|---|
28 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
23 May 2019 | MR01 | Registration of charge 075030060002, created on 22 May 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
01 Nov 2017 | MR01 | Registration of charge 075030060001, created on 31 October 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Julie Lynne Belle as a director on 4 July 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
23 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Aug 2015 | AD01 | Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd to Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 26 August 2015 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
30 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 July 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 |