FRESHFIELDS PROPERTY SERVICES LTD

Company Documents

DateDescription
29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/11/1914 November 2019 PREVSHO FROM 31/03/2020 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN CHILDE / 16/04/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM BLACKTHORN HOUSE MAIN STREET SKEFFINGTON LEICESTERSHIRE LE7 9YB

View Document

06/08/186 August 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

08/07/178 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/09/153 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/09/1429 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHILDE / 01/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/11/1329 November 2013 PREVSHO FROM 31/08/2013 TO 28/02/2013

View Document

13/09/1313 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES COLEMAN

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED COLEMAN CHILDE LTD CERTIFICATE ISSUED ON 26/04/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

19/08/1019 August 2010 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