FRED DONE PROPERTY TRADING GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Satisfaction of charge 088307840008 in full |
28/07/2528 July 2025 New | Satisfaction of charge 088307840005 in full |
28/07/2528 July 2025 New | Satisfaction of charge 088307840006 in full |
28/07/2528 July 2025 New | Satisfaction of charge 088307840007 in full |
28/07/2528 July 2025 New | Satisfaction of charge 088307840004 in full |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
26/02/2526 February 2025 | Registration of charge 088307840011, created on 2025-02-14 |
15/11/2415 November 2024 | Group of companies' accounts made up to 2024-01-31 |
09/01/249 January 2024 | Registration of charge 088307840010, created on 2024-01-03 |
28/11/2328 November 2023 | Registration of charge 088307840009, created on 2023-11-23 |
02/11/232 November 2023 | Group of companies' accounts made up to 2023-01-31 |
24/08/2324 August 2023 | Notification of Fred Done as a person with significant control on 2021-12-18 |
23/08/2323 August 2023 | Cessation of Fred Done as a person with significant control on 2023-07-23 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
19/05/2319 May 2023 | Notification of Fred Done as a person with significant control on 2023-05-19 |
19/05/2319 May 2023 | Cessation of Fred Done as a person with significant control on 2023-05-19 |
01/05/231 May 2023 | Certificate of change of name |
05/01/235 January 2023 | Termination of appointment of Joanne Ogden as a secretary on 2023-01-05 |
05/01/235 January 2023 | Termination of appointment of Peter Daniel Done as a director on 2023-01-05 |
05/01/235 January 2023 | Termination of appointment of Simon Anthony Ismail as a director on 2023-01-05 |
05/01/235 January 2023 | Termination of appointment of Joanne Ogden as a director on 2023-01-05 |
05/01/235 January 2023 | Appointment of Mr Paul James Kirszanek as a director on 2023-01-05 |
05/01/235 January 2023 | Appointment of Mrs Joanne Louise Whittaker as a director on 2023-01-05 |
05/01/235 January 2023 | Termination of appointment of Lea Anne Done-Jackson as a director on 2023-01-05 |
05/01/235 January 2023 | Termination of appointment of Nicola Anne Done-Orrell as a director on 2023-01-05 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
26/10/2226 October 2022 | Group of companies' accounts made up to 2022-01-31 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-03 with updates |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
14/12/2114 December 2021 | Statement of capital following an allotment of shares on 2021-11-30 |
07/12/217 December 2021 | Group of companies' accounts made up to 2021-01-31 |
30/07/2130 July 2021 | Appointment of Ms Joanne Ogden as a director on 2021-07-19 |
28/06/2128 June 2021 | Registration of charge 088307840007, created on 2021-06-28 |
28/06/2128 June 2021 | Registration of charge 088307840008, created on 2021-06-28 |
01/07/191 July 2019 | SECRETARY APPOINTED MRS JOANNE OGDEN |
28/06/1928 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
22/10/1822 October 2018 | DIRECTOR APPOINTED MR FRED DONE |
01/10/181 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 03/01/2018 |
10/09/1810 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LONGDEN |
19/06/1819 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK COMBER |
13/06/1813 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088307840001 |
13/06/1813 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088307840002 |
13/06/1813 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088307840003 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
10/10/1710 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | TERMINATE DIR APPOINTMENT |
28/09/1728 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK STEBBINGS |
28/09/1728 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMANUS |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
25/10/1625 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
06/01/166 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/01/1525 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
21/12/1421 December 2014 | DIRECTOR APPOINTED MRS NICOLA ANNE DONE-ORRELL |
21/12/1421 December 2014 | DIRECTOR APPOINTED MR MARK STEBBINGS |
21/12/1421 December 2014 | DIRECTOR APPOINTED MR MARK ANDREW COMBER |
21/12/1421 December 2014 | DIRECTOR APPOINTED MR PETER DANIEL DONE |
21/12/1421 December 2014 | DIRECTOR APPOINTED MR SIMON ANTHONY ISMAIL |
21/12/1421 December 2014 | DIRECTOR APPOINTED MR MICHAEL MCMANUS |
21/12/1421 December 2014 | DIRECTOR APPOINTED MRS LEA ANNE DONE-JACKSON |
03/01/143 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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