FRECKLE PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
22/01/2522 January 2025 | Application to strike the company off the register |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
17/01/2517 January 2025 | Micro company accounts made up to 2024-04-30 |
17/01/2517 January 2025 | Termination of appointment of Rhonda Huggon as a director on 2024-01-07 |
17/01/2517 January 2025 | Confirmation statement made on 2024-10-22 with updates |
17/01/2517 January 2025 | Cessation of Rhonda Huggon as a person with significant control on 2025-01-01 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
04/01/244 January 2024 | Confirmation statement made on 2023-10-22 with updates |
04/01/244 January 2024 | Micro company accounts made up to 2023-04-30 |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Micro company accounts made up to 2022-04-30 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-22 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-04-30 |
29/12/2129 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/01/2131 January 2021 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/01/2131 January 2021 | REGISTERED OFFICE CHANGED ON 31/01/2021 FROM 59 BURNS WAY CLIFFORD WETHERBY LS23 6TA ENGLAND |
31/07/2031 July 2020 | DIRECTOR APPOINTED MR MICHAEL JOHN HUGGON |
12/05/2012 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGGON |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 4100 PARK APPROACH LEEDS LS15 8GB ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
31/12/1831 December 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/12/2018 |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR MICHAEL JOHN HUGGON |
23/10/1823 October 2018 | COMPANY NAME CHANGED FRECKLE MEDIA LIMITED CERTIFICATE ISSUED ON 23/10/18 |
22/10/1822 October 2018 | APPOINTMENT TERMINATED, DIRECTOR NYMAN GREEN LTD |
22/10/1822 October 2018 | DIRECTOR APPOINTED MRS RHONDA HUGGON |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 59 BURNS WAY CLIFFORD WETHERBY LS23 6TA ENGLAND |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
27/04/1827 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONDA HUGGON |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
10/12/1710 December 2017 | CORPORATE DIRECTOR APPOINTED NYMAN GREEN LTD |
10/12/1710 December 2017 | REGISTERED OFFICE CHANGED ON 10/12/2017 FROM AVON BUILDINGS ILLOGAN CHURCHTOWN REDRUTH TR16 4QZ ENGLAND |
10/10/1710 October 2017 | FIRST GAZETTE |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR RHONDA HUGGON |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, SECRETARY NYMAN LTD |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM NYMAN GREEN LTD, ICON BUSINESS CENTRE 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB ENGLAND |
01/07/171 July 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGGON |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM NYMAN LODGE FIELD LANE ABERFORD LEEDS WEST YORKSHIRE LS25 3AE |
21/02/1721 February 2017 | SECRETARY APPOINTED NYMAN GREEN LTD |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RHONDA HUGGON / 20/02/2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
02/05/162 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/05/1310 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 59 BURNS WAY CLIFFORD WETHERBY WEST YORKSHIRE LS23 6TA UNITED KINGDOM |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1111 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RHONDA HUGGON / 17/04/2010 |
27/04/1027 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
15/01/1015 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
08/05/098 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
17/04/0817 April 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