FROMEDALE 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
30/12/2430 December 2024 Registration of charge 038433800013, created on 2024-12-19

View Document

30/12/2430 December 2024 Registration of charge 038433800014, created on 2024-12-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

07/05/227 May 2022 Satisfaction of charge 1 in full

View Document

07/05/227 May 2022 Satisfaction of charge 10 in full

View Document

07/05/227 May 2022 Satisfaction of charge 3 in full

View Document

07/05/227 May 2022 Satisfaction of charge 5 in full

View Document

07/05/227 May 2022 Satisfaction of charge 7 in full

View Document

07/05/227 May 2022 Satisfaction of charge 8 in full

View Document

07/05/227 May 2022 Satisfaction of charge 9 in full

View Document

07/05/227 May 2022 Satisfaction of charge 11 in full

View Document

07/05/227 May 2022 Satisfaction of charge 6 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/04/2128 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JULIE MARTIN / 23/04/2021

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL COLE / 23/04/2021

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 17 EASTMEAD LANE STOKE BISHOP BRISTOL BS9 1HW

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED SUSAN JULIE MARTIN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/04/1630 April 2016 PREVEXT FROM 31/07/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/12/142 December 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

17/12/1317 December 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MARTIN

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/11/1213 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/01/1224 January 2012 DISS40 (DISS40(SOAD))

View Document

23/01/1223 January 2012 Annual return made up to 17 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/01/1128 January 2011 Annual return made up to 17 September 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DISS40 (DISS40(SOAD))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM THE OLD RAILWAY STATION SEA MILLS LANE STOKE BISHOP BRISTOL BS9 1FF

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/12/091 December 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM COLE / 01/09/2009

View Document

17/09/0917 September 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DISS40 (DISS40(SOAD))

View Document

16/06/0916 June 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 13 TRIANGLE SOUTH BRISTOL AVON BS8 1BB

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/01/0929 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/0811 March 2008 SECRETARY APPOINTED SUSAN MARTIN

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN WHITE

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

13/03/0113 March 2001 FIRST GAZETTE

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 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