F & R PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/10/1525 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 SECRETARY APPOINTED MR ALAN BUTLER

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY SARA RIDDINGTON

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDDINGTON

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM NORTHHOLME SERVICE STATION NORTHHOLME ROAD LOUTH LINCOLNSHIRE LN11 0HQ ENGLAND

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR IAN MARK FIXTER

View Document

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/10/1228 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DISS40 (DISS40(SOAD))

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 28 CORNMARKET LOUTH LINCOLNSHIRE LN11 9PY UNITED KINGDOM

View Document

25/06/1225 June 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA RIDDINGTON / 06/01/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW JAMES RIDDINGTON / 06/01/2010

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW JAMES RIDDINGTON / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY SCOTT NIXON

View Document

12/10/0912 October 2009 SECRETARY APPOINTED SARA RIDDINGTON

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM BURLINGTON HOUSE 28 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AB

View Document

05/03/095 March 2009 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 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