FREEGATE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/01/2513 January 2025 | Confirmation statement made on 2024-11-28 with updates |
| 02/12/242 December 2024 | Change of details for Albar Ventures Limited as a person with significant control on 2024-06-12 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-11-28 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 08/02/238 February 2023 | Registration of charge 049790380007, created on 2023-01-30 |
| 08/02/238 February 2023 | Registration of charge 049790380005, created on 2023-01-30 |
| 08/02/238 February 2023 | Registration of charge 049790380006, created on 2023-01-30 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-11-28 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-11-28 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 04/09/184 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 147 WHIPPS CROSS ROAD LONDON E11 1NP |
| 30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 10/02/1610 February 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 23/12/1423 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/01/1421 January 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/03/1315 March 2013 | PREVEXT FROM 31/07/2012 TO 31/10/2012 |
| 11/02/1311 February 2013 | Annual return made up to 28 November 2012 with full list of shareholders |
| 18/07/1218 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
| 09/01/129 January 2012 | Annual return made up to 28 November 2011 with full list of shareholders |
| 29/03/1129 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
| 11/02/1111 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
| 14/01/1114 January 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
| 14/09/1014 September 2010 | FIRST GAZETTE |
| 19/06/1019 June 2010 | DISS40 (DISS40(SOAD)) |
| 16/06/1016 June 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON RUSSELL FLACK / 02/11/2009 |
| 30/03/1030 March 2010 | FIRST GAZETTE |
| 14/10/0914 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
| 03/06/093 June 2009 | DISS40 (DISS40(SOAD)) |
| 02/06/092 June 2009 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
| 26/05/0926 May 2009 | FIRST GAZETTE |
| 21/10/0821 October 2008 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
| 16/10/0816 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
| 11/02/0811 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
| 29/06/0729 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/06/0729 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/12/067 December 2006 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
| 05/06/065 June 2006 | FULL ACCOUNTS MADE UP TO 31/07/05 |
| 10/01/0610 January 2006 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
| 05/09/055 September 2005 | FULL ACCOUNTS MADE UP TO 31/07/04 |
| 23/12/0423 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
| 01/04/041 April 2004 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04 |
| 06/03/046 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/03/043 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/12/0317 December 2003 | NEW DIRECTOR APPOINTED |
| 17/12/0317 December 2003 | DIRECTOR RESIGNED |
| 17/12/0317 December 2003 | SECRETARY RESIGNED |
| 17/12/0317 December 2003 | NEW SECRETARY APPOINTED |
| 12/12/0312 December 2003 | REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 28/11/0328 November 2003 | 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