JOSEPH FRANK PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Director's details changed for Mr Declan Joseph Frank Preston on 2025-08-05 |
| 13/08/2513 August 2025 | Change of details for Mr Declan Joseph Frank Preston as a person with significant control on 2025-08-05 |
| 08/05/258 May 2025 | Compulsory strike-off action has been suspended |
| 08/05/258 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/05/2415 May 2024 | Total exemption full accounts made up to 2023-05-31 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/02/2216 February 2022 | Registered office address changed from Suite 24 9 Marchburn Drive Inospace Building Paisley Renfrewshire PA3 2SJ United Kingdom to C/O Mccreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ on 2022-02-16 |
| 08/10/218 October 2021 | Registration of charge SC6986470001, created on 2021-10-04 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
More Company Information
Recently Viewed
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