FRESHFIELDS PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

23/02/2323 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

21/02/2021 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 AUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 AUDITED ABRIDGED

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 40 KIMPTON ROAD LUTON BEDFORDSHIRE LU2 0SX

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/06/1627 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

18/12/1418 December 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/02/1317 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

17/02/1317 February 2013 SECRETARY APPOINTED MR PATRICK GERRARD GRAY

View Document

08/09/128 September 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 SECOND FILING WITH MUD 23/06/11 FOR FORM AR01

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERRARD GRAY / 14/06/2010

View Document

18/08/1018 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DANIEL GRAY / 14/06/2010

View Document

20/05/1020 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: MANOR FARM HOUSE GREAT STAUGHTON CAMBRIDGESHIRE PE19 5BE

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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