FRYZER PROPERTY SERVICES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/08/245 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/06/2413 June 2024 Registered office address changed from 30 York Road Worthing BN11 3EN England to 43 Church Road Hove East Sussex BN3 2BE on 2024-06-13

View Document

13/06/2413 June 2024 Notification of Ellman Henderson Limited as a person with significant control on 2022-02-15

View Document

13/06/2413 June 2024 Cessation of Clive Edward Perry as a person with significant control on 2022-02-15

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/02/2215 February 2022 Cessation of Robert Alfred Fryzer as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Notification of Clive Edward Perry as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Cessation of Robert Alfred Fryzer as a person with significant control on 2022-02-15

View Document

24/08/2024 August 2020 CORPORATE DIRECTOR APPOINTED ELLMAN HENDERSON LTD

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR CLIVE EDWARD PERRY

View Document

13/12/1913 December 2019 PREVEXT FROM 31/08/2019 TO 30/11/2019

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALFRED FRYZER

View Document

13/08/1713 August 2017 REGISTERED OFFICE CHANGED ON 13/08/2017 FROM 5 MADEIRA AVENUE WORTHING WEST SUSSEX BN11 2AT

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/08/1322 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/08/1114 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1030 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALFRED FRYZER / 12/08/2010

View Document

09/02/109 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY ROBERT FRYZER

View Document

12/08/0812 August 2008 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