FRECKLE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | Confirmation statement made on 2023-02-15 with no updates |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
27/03/2327 March 2023 | Micro company accounts made up to 2022-03-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/05/1925 May 2019 | DISS40 (DISS40(SOAD)) |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
07/05/197 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
09/05/179 May 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | DISS40 (DISS40(SOAD)) |
10/05/1610 May 2016 | FIRST GAZETTE |
09/05/169 May 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES SCHOLES / 16/02/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
28/04/1528 April 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 March 2014 |
09/04/149 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 March 2013 |
04/12/134 December 2013 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM MILL FARM, FLEETWOOD ROAD WESHAM PRESTON LANCASHIRE PR4 3HD |
03/12/133 December 2013 | APPOINTMENT TERMINATED, SECRETARY ADVANTAGE ACCOUNTANTS LTD |
30/03/1330 March 2013 | Annual accounts for year ending 30 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 March 2012 |
31/12/1231 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
30/03/1230 March 2012 | Annual accounts for year ending 30 Mar 2012 |
21/03/1221 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/04/103 April 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
03/04/103 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVANTAGE ACCOUNTANTS LTD / 01/02/2010 |
02/03/102 March 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
24/01/1024 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | APPOINTMENT TERMINATED SECRETARY KEITH RYDER |
18/03/0918 March 2009 | SECRETARY APPOINTED ADVANTAGE ACCOUNTANTS LTD |
05/07/085 July 2008 | COMPANY NAME CHANGED FRECKLE COFFEE (LIVERPOOL) LTD CERTIFICATE ISSUED ON 08/07/08 |
15/02/0815 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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