FRISCHMANN PROPERTIES LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR ASHUTOSH PRABHU

View Document

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 PREVEXT FROM 24/03/2018 TO 31/03/2018

View Document

11/04/1811 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRISCHMANN

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR JOHN KENNETH FOWLER

View Document

21/12/1721 December 2017 PREVSHO FROM 25/03/2017 TO 24/03/2017

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

17/03/1717 March 2017 PREVSHO FROM 26/03/2016 TO 25/03/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MR JOHN KENNETH FOWLER

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY LINDA ROBERTS

View Document

14/10/1514 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/152 October 2015 COMPANY NAME CHANGED PELL FRISCHMANN GROUP LTD CERTIFICATE ISSUED ON 02/10/15

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

20/03/1520 March 2015 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU

View Document

20/03/1320 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009

View Document

14/04/0914 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

26/04/0326 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

01/12/021 December 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

03/07/023 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/025 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

21/08/0121 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

14/10/9814 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

04/11/974 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

22/06/9722 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9722 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9731 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

23/12/9623 December 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 DELIVERY EXT'D 3 MTH 31/03/95

View Document

23/06/9523 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 DELIVERY EXT'D 3 MTH 31/03/94

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

03/09/943 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 COMPANY NAME CHANGED PFG HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/06/92

View Document

14/04/9214 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 WD 24/02/88 AD 12/02/88--------- £ SI 2000@1=2000 £ IC 8000/10000

View Document

24/10/8724 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/836 December 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/836 December 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information