FRITHGARTH PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Resolutions

View Document

09/04/259 April 2025 Purchase of own shares.

View Document

08/04/258 April 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

25/02/2525 February 2025 Second filing of Confirmation Statement dated 2024-09-29

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/05/2013 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013333520013

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013333520012

View Document

20/05/1920 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

24/04/1824 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MRS RACHAEL HALL

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA HALL

View Document

06/10/156 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA HALL

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/10/1413 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/10/1311 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/10/1225 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JOHN ERNEST HALL / 12/01/2012

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MRS BARBARA LOUISE HALL

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/12/103 December 2010 COMPANY NAME CHANGED EASYPACK / POP DISPLAYS GROUP LTD. CERTIFICATE ISSUED ON 03/12/10

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN CARTER

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR WALSHE

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HALL

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP HALL / 01/02/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR VINCENT WALSHE / 01/02/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN CARTER / 01/02/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ERNEST HALL / 01/02/2010

View Document

07/05/107 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED EASYPACK (CORRUGATED CASES) LIMITED CERTIFICATE ISSUED ON 06/04/09

View Document

09/02/099 February 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TONY STONE

View Document

04/06/084 June 2008 SECRETARY APPOINTED RACHEL ALEXANDRA HALL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WALSHE / 01/02/2007

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HALL / 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY STONE / 01/02/2007

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

06/08/056 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: FACTORY UNIT 14 FINCHLEY AVE MILDENHALL INDUSTRIAL ESTATE MILDENHALL SUFFOLK IP28 7BG

View Document

28/07/0528 July 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0412 August 2004 £ IC 27000/16470 30/06/04 £ SR 10530@1=10530

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

30/04/0430 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/01/972 January 1997 £ NC 5000/100000 23/12/96

View Document

02/01/972 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

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

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

28/05/9228 May 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/92

View Document

17/05/9117 May 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

01/06/901 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

01/06/901 June 1990 RETURN MADE UP TO 29/04/90; NO CHANGE OF MEMBERS

View Document

04/01/904 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

14/06/8814 June 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/867 May 1986 RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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