Advanced company searchLink opens in new window

FRESH PROPERTY SALES LTD

Company number 08885239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
14 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
14 Sep 2020 AD01 Registered office address changed from 41 Orsett Road Grays Essex RM17 5DS England to Kings Parade Kings Parade 17 King Street Stanford-Le-Hope Essex SS17 0HR on 14 September 2020
18 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
18 Feb 2020 PSC07 Cessation of Mark Thorn as a person with significant control on 5 February 2020
18 Feb 2020 PSC07 Cessation of Andrew Mutlow as a person with significant control on 5 February 2020
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
16 Jul 2019 CH01 Director's details changed for Mark Thorn on 16 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Andrew Mutlow on 16 July 2019
16 Jul 2019 PSC04 Change of details for Mark Thorn as a person with significant control on 16 July 2019
16 Jul 2019 PSC04 Change of details for Mr Andrew Mutlow as a person with significant control on 16 July 2019
16 Jul 2019 PSC04 Change of details for Robert Gower as a person with significant control on 16 July 2019
16 Jul 2019 CH01 Director's details changed for Robert Gower on 16 July 2019
26 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
19 Feb 2019 SH06 Cancellation of shares. Statement of capital on 25 January 2019
  • GBP 1
24 Sep 2018 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 41 Orsett Road Grays Essex RM17 5DS on 24 September 2018
03 May 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
25 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off