FRECREST PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARBER / 07/06/2016

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARBER / 06/04/2016

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR DHIRAJ SHAH / 06/04/2016

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARBER / 06/04/2016

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR DHIRAJ SHAH / 06/04/2016

View Document

04/11/194 November 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PRIOR / 01/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIRAJ SHAH / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BARBER / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHARLOTTE PRIOR / 01/11/2019

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

09/08/189 August 2018 PREVEXT FROM 25/03/2018 TO 31/03/2018

View Document

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

View Accounts

10/11/1710 November 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

25/05/1625 May 2016 SECOND FILING WITH MUD 02/10/15 FOR FORM AR01

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PRIOR / 27/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PRIOR / 27/04/2016

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

05/12/145 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

18/10/1018 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

13/10/0913 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS BARBER / 02/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DHIRAJ SHAH / 02/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PRIOR / 02/10/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 APPT DIRECTORS 16/01/08

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: OFFICES OF D S & CO, 49D SOUTH END, CROYDON, SURREY CR0 1BF

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 REGISTERED OFFICE CHANGED ON 25/08/95 FROM: 27 JOHN STREET, LONDON, WC1N 2BL

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

05/11/915 November 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

04/12/904 December 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: WILEC HOUSE, 82/84 CITY ROAD, LONDON, EC1Y 2BJ

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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