FRESTON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

23/02/2423 February 2024 Secretary's details changed for Mrs Emma Louise Birchley on 2024-02-22

View Document

22/02/2422 February 2024 Change of details for Ms Emma Louise Birchley as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Secretary's details changed for Mrs Emma Louise Harraway on 2024-02-21

View Document

22/02/2422 February 2024 Director's details changed for Mrs Wendy Joyce Birchley on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Miss Emma Louise Birchley on 2024-02-22

View Document

21/02/2421 February 2024 Cessation of Emma Harraway as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2012-05-11

View Document

21/02/2421 February 2024 Director's details changed for Mrs Emma Harraway on 2024-02-21

View Document

21/02/2421 February 2024 Notification of Emma Birchley as a person with significant control on 2016-04-06

View Document

20/02/2420 February 2024 Change of details for Mrs Emma Louise Harraway as a person with significant control on 2024-02-20

View Document

26/01/2426 January 2024 Director's details changed

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 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

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025686590023

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025686590024

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/03/1417 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025686590021

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025686590022

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BIRCHLEY

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MRS EMMA LOUISE HARRAWAY

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MRS WENDY JOYCE BIRCHLEY

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MRS EMMA LOUISE HARRAWAY

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDING

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW HARDING

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/03/1030 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR BIRCHLEY / 20/11/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD HARDING / 20/11/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/03/0817 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 EXEMPTION FROM APPOINTING AUDITORS 27/07/95

View Document

31/07/9531 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

19/06/9519 June 1995 ALTER MEM AND ARTS 30/05/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

25/08/9425 August 1994 EXEMPTION FROM APPOINTING AUDITORS 08/08/94

View Document

25/08/9425 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 COMPANY NAME CHANGED SPORTSMAN PUBLIC HOUSE LIMITED CERTIFICATE ISSUED ON 26/11/93

View Document

21/02/9321 February 1993 EXEMPTION FROM APPOINTING AUDITORS 29/01/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 SECRETARY RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 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