DFR FREEHOLD MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Second filing of Confirmation Statement dated 2022-05-26

View Document

18/07/2218 July 2022 Confirmation statement made on 2022-05-26 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-06-30

View Document

21/07/2121 July 2021 Notification of a person with significant control statement

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-26 with updates

View Document

20/07/2120 July 2021 Registered office address changed from 3 Frobisher Court Hereson Road Ramsgate CT11 7HQ England to C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ on 2021-07-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/03/1924 March 2019 CESSATION OF ROBERT DONALD FREDERICK JARVIS AS A PSC

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH DUNK

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 1 RALEIGH COURT HERESON ROAD RAMSGATE KENT CT11 7HH

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR STUART MCKAY JENKINS

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR KRZYSZTOF SPYRKA

View Document

10/12/1810 December 2018 SECRETARY APPOINTED MR KENNETH DAVID DUNK

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JARVIS

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/07/162 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LUCAS

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY VIVIENNE LUCAS

View Document

26/03/1526 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA WILTON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA WILTON / 30/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MRS VIVIENNE ANNE LUCAS

View Document

28/06/1028 June 2010 SECRETARY APPOINTED MRS VIVIENNE ANNE LUCAS

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 14 OXFORD STREET WHITSTABLE KENT CT5 1DE UK

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARRY

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY GUY VINCENT DE ROSE

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED SYLVIA WILTON

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED ROBERT DONALD JARVIS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 12-14 OXFORD STREET WHITSTABLE KENT CT5 1DE

View Document

09/07/089 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company