FRANRIDGE 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
30/07/2530 July 2025 Registration of charge 095877040003, created on 2025-07-25

View Document

30/07/2530 July 2025 Registration of charge 095877040004, created on 2025-07-25

View Document

17/06/2517 June 2025 Satisfaction of charge 095877040001 in full

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Previous accounting period shortened from 2025-05-26 to 2024-12-31

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-05-31

View Document

23/05/2523 May 2025 Previous accounting period shortened from 2024-05-27 to 2024-05-26

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

30/04/2530 April 2025 Appointment of Mr Christian Weatherstone as a director on 2024-08-31

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-28 to 2024-05-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Satisfaction of charge 095877040002 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-05-31

View Document

10/10/2310 October 2023 Registration of charge 095877040002, created on 2023-09-21

View Document

22/06/2322 June 2023 Registration of charge 095877040001, created on 2023-06-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Administrative restoration application

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-05-13 with no updates

View Document

19/10/2119 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEATHERSTONE / 11/03/2021

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEATHERSTONE / 19/02/2021

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEATHERSTONE / 01/09/2020

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEATHERSTONE / 01/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEATHERSTONE / 02/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEATHERSTONE / 02/10/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEATHERSTONE / 27/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP ENGLAND

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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