FRT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr. Edmund Anthony James Marsh on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mr. Edmund Anthony James Marsh as a person with significant control on 2025-08-14

View Document

02/06/252 June 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-02-24 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Change of details for Mr. Thomas Mees as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr. Thomas Mees on 2021-12-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

18/10/1918 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. EDMUND ANTHONY JAMES MARSH / 04/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR. EDMUND ANTHONY JAMES MARSH / 04/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. EDMUND ANTHONY MARSH / 22/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR. EDMUND ANTHONY MARSH / 22/11/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR. THOMAS MEES / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS MEES / 13/10/2017

View Document

25/08/1725 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 323B PORTOBELLO ROAD LONDON W10 5SY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

24/07/1524 July 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079632830001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS MEES / 07/01/2015

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

22/04/1422 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

24/04/1324 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MEES / 23/03/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND ANTHONY MARSH / 23/03/2012

View Document

24/02/1224 February 2012 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