FRESH THINKING PROPERTY TWO LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

27/01/2427 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

09/08/239 August 2023 Previous accounting period extended from 2022-11-30 to 2023-05-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Andrew Walls on 2022-02-03

View Document

14/02/2214 February 2022 Certificate of change of name

View Document

06/01/226 January 2022 Notification of Andrew Walls as a person with significant control on 2021-12-01

View Document

06/01/226 January 2022 Cessation of Fresh Thinking Management Ltd as a person with significant control on 2021-12-01

View Document

06/01/226 January 2022 Notification of Marie Nicholl as a person with significant control on 2021-12-01

View Document

06/01/226 January 2022 Notification of Melanie Hird as a person with significant control on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB England to Park House Park Square West Leeds LS1 2PW on 2021-11-19

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mrs Marie Nicholl as a director on 2021-11-01

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

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

View Accounts

03/06/203 June 2020 CESSATION OF ANDREW WALLS AS A PSC

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MS MELANIE ANN HIRD

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW WALLS

View Document

14/05/2014 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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