FROG PROPERTY SERVICES LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Liquidators' statement of receipts and payments to 2024-08-23

View Document

30/12/2330 December 2023 Liquidators' statement of receipts and payments to 2023-08-23

View Document

16/09/2216 September 2022 Appointment of a voluntary liquidator

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

12/09/2212 September 2022 Registered office address changed from Stockton Business Centre Brunswick Street Stockton-on-Tees TS18 1DW United Kingdom to Wentworth House 122 New Road Side Horsforth, Leeds West Yorkshire LS18 4QB on 2022-09-12

View Document

12/09/2212 September 2022 Statement of affairs

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DURKIN / 31/01/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

30/12/1930 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

07/04/187 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information