FRENSONS PROPERTIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

29/01/2429 January 2024 Change of details for Mr James Thomas Paul as a person with significant control on 2023-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/05/2317 May 2023 Satisfaction of charge 4 in full

View Document

16/05/2316 May 2023 Satisfaction of charge 7 in full

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Appointment of Mr Alexander James Geoffrey Paul as a director on 2023-01-26

View Document

26/01/2326 January 2023 Notification of Gemma Catharine Paul as a person with significant control on 2022-10-26

View Document

26/01/2326 January 2023 Notification of Alexander James Geoffrey Paul as a person with significant control on 2022-11-26

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2326 January 2023 Appointment of Miss Gemma Catharine Paul as a director on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Termination of appointment of Glenda Helene Paul as a director on 2022-10-09

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 26/01/17 STATEMENT OF CAPITAL GBP 122

View Document

16/02/1716 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040089240009

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040089240010

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 SAIL ADDRESS CHANGED FROM: WATERSIDE MIRES BROOK LANE ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3BJ ENGLAND

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM WATERSIDE MIRES BROOK LANE ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3BJ ENGLAND

View Document

30/07/1430 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. GLENDA HELENE PAUL / 15/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES THOMAS PAUL / 15/07/2014

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES THOMAS PAUL / 20/07/2014

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 SAIL ADDRESS CHANGED FROM: 'THE LOFT' WADE LANE FARM HILL RIDWARE RUGELEY STAFFS WS15 3RE

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 'THE LOFT' WADE LANE FARM HILL RIDWARE RUGELEY STAFFS WS15 3RE

View Document

21/06/1221 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual return made up to 6 June 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM BRITANNIA HOUSE BRITANNIA WAY, BRITANNIA ENTERPRISE, LICHFIELD STAFFORDSHIRE WS14 9UY

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 'THE LOFT' WADE LANE FARM HILL RIDWARE RUGELEY STAFFS WS15 3RE UNITED KINGDOM

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA HELENE PAUL / 06/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS PAUL / 06/06/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: SOMERSET HOUSE,40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 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