F. R. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-04-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Termination of appointment of Helen Rokach as a director on 2022-07-02

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

25/07/1825 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN ROKACH

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN ROKACH

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY NORMAN ROKACH

View Document

25/04/1825 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM CHAVA FEINGOLD / 06/04/2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED ESTHER HOFFMAN

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 DIRECTOR APPOINTED MRS ANITA GEFILHAUS

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED NAOMI BRENIG

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MRS MIRIAM FEINGOLD

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

12/04/1312 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/04/111 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

14/04/1014 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NC INC ALREADY ADJUSTED 13/03/07

View Document

24/03/0724 March 2007 £ NC 100/1000 13/03/0

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 4 QUEX ROAD LONDON NW6 4PJ

View Document

17/04/0317 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information