FRESH START PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-09-16 with updates |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 28/02/2528 February 2025 | Change of details for Mrs Stephanie Marie Murty as a person with significant control on 2025-02-28 |
| 28/02/2528 February 2025 | Change of details for Mr Alexander Murty as a person with significant control on 2025-02-28 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-09-16 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
| 06/04/236 April 2023 | Registration of charge 064775920003, created on 2023-04-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-28 |
| 07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with updates |
| 04/03/224 March 2022 | Registered office address changed from 15 Upper King Street Norwich NR3 1RB to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2022-03-04 |
| 15/04/2115 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
| 13/12/1813 December 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
| 08/01/188 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064775920002 |
| 18/12/1718 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/02/1617 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064775920001 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/02/153 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/01/1430 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/02/135 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/02/129 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MURTY / 29/06/2011 |
| 06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE MARIE MURTY / 29/06/2011 |
| 06/07/116 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE MARIE MURTY / 29/06/2011 |
| 08/02/118 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
| 16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/01/1027 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
| 01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/02/0911 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 18/01/0818 January 2008 | 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