FREELAND PROPERTIES LIMITED - WATFORD


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

Description Filing date
Persons with significant control. Psc name: Ashley Gerald Crowe. Cessation date: 2023-08-11. 2023-09-14 View Report
Officers. Termination date: 2023-08-11. Officer name: Ashley Gerald Crowe. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Accounts. Accounts type micro entity. 2023-06-28 View Report
Accounts. Change account reference date company previous extended. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Accounts. Accounts type micro entity. 2022-04-25 View Report
Persons with significant control. Change date: 2022-03-04. Psc name: Mr Roger Anthony Feldman. 2022-03-04 View Report
Officers. Change date: 2022-03-04. Officer name: Mrs Judith Carol Feldman. 2022-03-04 View Report
Officers. Officer name: Mr Roger Anthony Feldman. Change date: 2022-03-04. 2022-03-04 View Report
Address. Change date: 2022-03-04. New address: Cp House (G7 - F&F) Otterspool Way Watford Herts WD25 8HP. Old address: Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP England. 2022-03-04 View Report
Persons with significant control. Change date: 2021-09-24. Psc name: Mr Roger Anthony Feldman. 2022-03-04 View Report
Officers. Change date: 2021-09-24. Officer name: Mrs Judith Carol Feldman. 2022-03-04 View Report
Officers. Officer name: Mr Roger Anthony Feldman. Change date: 2021-09-24. 2022-03-04 View Report
Confirmation statement. Statement with no updates. 2021-07-30 View Report
Persons with significant control. Psc name: Ashley Gerald Crowe. Change date: 2020-12-09. 2021-05-07 View Report
Officers. Officer name: Mrs Susan Yvonne Crowe. Change date: 2020-12-09. 2021-05-07 View Report
Officers. Change date: 2020-12-09. Officer name: Ashley Gerald Crowe. 2021-05-07 View Report
Accounts. Accounts type micro entity. 2021-04-23 View Report
Address. New address: Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP. Old address: Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England. Change date: 2020-09-11. 2020-09-11 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Accounts. Accounts type micro entity. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2019-07-26 View Report
Accounts. Accounts type micro entity. 2019-04-11 View Report
Confirmation statement. Statement with updates. 2018-07-31 View Report
Address. Old address: C P House (F & F) Otterspool Way Watford WD25 8HP England. New address: Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP. Change date: 2018-02-05. 2018-02-05 View Report
Address. New address: C P House (F & F) Otterspool Way Watford WD25 8HP. Old address: Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ United Kingdom. Change date: 2017-11-03. 2017-11-03 View Report
Persons with significant control. Change date: 2017-07-14. Psc name: Mr Roger Anthony Feldman. 2017-07-20 View Report
Persons with significant control. Cessation date: 2017-07-14. Psc name: Susan Yvonne Crowe. 2017-07-20 View Report
Persons with significant control. Psc name: Judith Carol Feldman. Cessation date: 2017-07-14. 2017-07-20 View Report
Persons with significant control. Psc name: Ashley Gerald Crowe. Change date: 2017-07-14. 2017-07-20 View Report
Capital. Capital allotment shares. 2017-07-20 View Report
Persons with significant control. Psc name: Susan Yvonne Crowe. Notification date: 2017-07-14. 2017-07-20 View Report
Persons with significant control. Psc name: Mr Roger Anthony Feldman. Change date: 2017-07-14. 2017-07-20 View Report
Persons with significant control. Psc name: Judith Carol Feldman. Notification date: 2017-07-14. 2017-07-20 View Report
Officers. Officer name: Mrs Susan Yvonne Crowe. Appointment date: 2017-07-14. 2017-07-20 View Report
Officers. Appointment date: 2017-07-14. Officer name: Mrs Judith Carol Feldman. 2017-07-20 View Report
Incorporation. Capital: GBP 50 2017-07-14 View Report