FRYERN ESTATES LIMITED - EASTLEIGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Accounts. Accounts type micro entity. 2023-06-18 View Report
Confirmation statement. Statement with no updates. 2022-10-13 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Rosemary June Rees. 2022-10-13 View Report
Address. Change date: 2022-08-23. Old address: 100 Winchester Road Chandlers Ford Eastleigh Hampshire SO53 2GJ. New address: 21 Kielder Close Chandler's Ford Eastleigh SO53 4RL. 2022-08-23 View Report
Accounts. Accounts type micro entity. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2020-09-11 View Report
Accounts. Accounts type micro entity. 2020-07-15 View Report
Confirmation statement. Statement with updates. 2019-09-13 View Report
Accounts. Accounts type micro entity. 2019-06-29 View Report
Confirmation statement. Statement with no updates. 2018-09-25 View Report
Accounts. Accounts type micro entity. 2018-06-17 View Report
Confirmation statement. Statement with no updates. 2017-09-12 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Accounts. Accounts type total exemption small. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Accounts. Accounts type total exemption small. 2015-05-18 View Report
Annual return. With made up date full list shareholders. 2014-09-12 View Report
Accounts. Accounts type total exemption small. 2014-06-23 View Report
Officers. Officer name: Mrs Rosemary June Rees. 2014-06-20 View Report
Annual return. With made up date full list shareholders. 2013-09-11 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Accounts. Accounts type total exemption small. 2012-06-30 View Report
Annual return. With made up date full list shareholders. 2011-09-11 View Report
Accounts. Accounts type total exemption small. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2010-09-17 View Report
Officers. Change date: 2010-09-09. Officer name: Johnathan Francis Vaughan Rees. 2010-09-16 View Report
Accounts. Accounts type total exemption small. 2010-07-02 View Report
Annual return. With made up date full list shareholders. 2009-10-26 View Report
Address. Description: Registered office changed on 23/09/2009 from fryern house 125 winchester road chandlers ford eastleigh hampshire SO53 2DR. 2009-09-23 View Report
Accounts. Accounts type total exemption small. 2009-08-04 View Report
Annual return. Legacy. 2008-09-19 View Report
Accounts. Accounts type total exemption small. 2008-07-29 View Report
Accounts. Accounts type total exemption small. 2008-05-16 View Report
Annual return. Legacy. 2007-09-21 View Report
Accounts. Accounts type total exemption small. 2007-03-31 View Report
Annual return. Legacy. 2006-09-28 View Report
Accounts. Accounts type total exemption small. 2006-05-04 View Report
Annual return. Legacy. 2005-09-19 View Report
Accounts. Accounts type total exemption small. 2005-08-11 View Report
Annual return. Legacy. 2004-09-21 View Report
Accounts. Accounts type total exemption small. 2004-01-08 View Report
Accounts. Accounts type total exemption small. 2003-10-29 View Report
Annual return. Legacy. 2003-09-21 View Report
Annual return. Legacy. 2002-09-17 View Report
Annual return. Legacy. 2001-09-21 View Report