FRECKLE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

22/01/2522 January 2025 Application to strike the company off the register

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/01/2517 January 2025 Termination of appointment of Rhonda Huggon as a director on 2024-01-07

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-10-22 with updates

View Document

17/01/2517 January 2025 Cessation of Rhonda Huggon as a person with significant control on 2025-01-01

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Confirmation statement made on 2023-10-22 with updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-04-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-04-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/01/2131 January 2021 REGISTERED OFFICE CHANGED ON 31/01/2021 FROM 59 BURNS WAY CLIFFORD WETHERBY LS23 6TA ENGLAND

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR MICHAEL JOHN HUGGON

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGGON

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 4100 PARK APPROACH LEEDS LS15 8GB ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/12/2018

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR MICHAEL JOHN HUGGON

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED FRECKLE MEDIA LIMITED CERTIFICATE ISSUED ON 23/10/18

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR NYMAN GREEN LTD

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS RHONDA HUGGON

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 59 BURNS WAY CLIFFORD WETHERBY LS23 6TA ENGLAND

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONDA HUGGON

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/12/1710 December 2017 CORPORATE DIRECTOR APPOINTED NYMAN GREEN LTD

View Document

10/12/1710 December 2017 REGISTERED OFFICE CHANGED ON 10/12/2017 FROM AVON BUILDINGS ILLOGAN CHURCHTOWN REDRUTH TR16 4QZ ENGLAND

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR RHONDA HUGGON

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY NYMAN LTD

View Document

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

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGGON

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM NYMAN LODGE FIELD LANE ABERFORD LEEDS WEST YORKSHIRE LS25 3AE

View Document

21/02/1721 February 2017 SECRETARY APPOINTED NYMAN GREEN LTD

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RHONDA HUGGON / 20/02/2017

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 59 BURNS WAY CLIFFORD WETHERBY WEST YORKSHIRE LS23 6TA UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONDA HUGGON / 17/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 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