FREDDIE'S FUTURE PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 20/06/2420 June 2024 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 23/05/2323 May 2023 | Confirmation statement made on 2022-10-04 with no updates |
| 23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
| 11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
| 10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
| 10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
| 28/12/2228 December 2022 | Application to strike the company off the register |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 14/01/2214 January 2022 | Director's details changed for Mr Steven Vanner on 2022-01-14 |
| 14/01/2214 January 2022 | Registered office address changed from 171 Carisbrooke Road Newport PO30 1DG England to 47B Scarrots Lane Newport PO30 1JD on 2022-01-14 |
| 14/01/2214 January 2022 | Change of details for Mr Steven Vanner as a person with significant control on 2022-01-14 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-08-23 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
| 20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 8 BALFOUR COURT CROSS STREET RYDE PO33 2FG UNITED KINGDOM |
| 20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VANNER / 20/08/2020 |
| 20/08/2020 August 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN VANNER / 20/08/2020 |
| 24/05/2024 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
| 24/08/1824 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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