FRESH AIR PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewConfirmation statement made on 2025-11-08 with no updates

View Document

12/11/2512 November 2025 NewDirector's details changed for Mr Barnaby Joshua Adam Chamberlain on 2025-10-24

View Document

11/11/2511 November 2025 NewDirector's details changed for Mr Daniel George James Chamberlain on 2025-10-24

View Document

29/08/2529 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

17/06/2517 June 2025 Director's details changed for Gemma Adams on 2025-06-17

View Document

17/06/2517 June 2025 Registered office address changed from The Grain Store Hills Barns Appledram Lane South Chichester West Sussex PO20 7EG England to Unit a2 Chichester Marina Chichester West Sussex PO20 7EJ on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Daniel George James Chamberlain on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Barnaby Joshua Adam Chamberlain on 2025-06-17

View Document

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

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-08 with updates

View Document

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

View Accounts

27/07/2327 July 2023 Notification of Dc 78 Ltd as a person with significant control on 2023-03-01

View Document

27/07/2327 July 2023 Cessation of Gemma Adams as a person with significant control on 2023-05-25

View Document

27/07/2327 July 2023 Notification of Bc 89 Ltd as a person with significant control on 2023-03-01

View Document

27/07/2327 July 2023 Notification of Ga 93 Ltd as a person with significant control on 2023-05-25

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-08 with updates

View Document

21/12/2121 December 2021 Director's details changed for Gemma Adams on 2021-12-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Notification of Gemma Adams as a person with significant control on 2020-07-22

View Document

15/10/2115 October 2021 Amended total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/01/188 January 2018 DIRECTOR APPOINTED GEMMA ADAMS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information