- Company Overview for FRY ESTATE AGENTS LIMITED (11792590)
- Filing history for FRY ESTATE AGENTS LIMITED (11792590)
- People for FRY ESTATE AGENTS LIMITED (11792590)
- More for FRY ESTATE AGENTS LIMITED (11792590)
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) |
---|---|---|---|
02 Apr 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
24 Jan 2024 | PSC07 | Cessation of Michael Fry as a person with significant control on 26 January 2022 | |
24 Jan 2024 | PSC02 | Notification of Byron May Holdings Limited as a person with significant control on 26 January 2022 | |
20 Mar 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
09 Mar 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
14 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Mar 2021 | AD01 | Registered office address changed from 7 Wortham Close Great Denham Bedford Bedfordshire MK40 4RU United Kingdom to 24 Castle Lane Bedford Bedfordshire MK40 3US on 21 March 2021 | |
24 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
25 Jul 2020 | PSC04 | Change of details for Mr Michael Fry as a person with significant control on 20 July 2020 | |
25 Jul 2020 | CH01 | Director's details changed for Mr Michael Fry on 20 July 2020 | |
08 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|