FRESH PROPERTY SALES LTD

Kings Parade Kings Parade Kings Parade Kings Parade, Stanford-Le-Hope, SS17 0HR, Essex, England
StatusACTIVE
Company No.08885239
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

FRESH PROPERTY SALES LTD is an active private limited company with number 08885239. It was incorporated 10 years, 3 months, 10 days ago, on 11 February 2014. The company address is Kings Parade Kings Parade Kings Parade Kings Parade, Stanford-le-hope, SS17 0HR, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

New address: Kings Parade Kings Parade 17 King Street Stanford-Le-Hope Essex SS17 0HR

Old address: 41 Orsett Road Grays Essex RM17 5DS England

Change date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Thorn

Cessation date: 2020-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-05

Psc name: Andrew Mutlow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-16

Officer name: Mark Thorn

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mutlow

Change date: 2019-07-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mark Thorn

Change date: 2019-07-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Mutlow

Change date: 2019-07-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-16

Psc name: Robert Gower

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Gower

Change date: 2019-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Capital cancellation shares

Date: 19 Feb 2019

Action Date: 25 Jan 2019

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2019-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

New address: 41 Orsett Road Grays Essex RM17 5DS

Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Change date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Robert Gower

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mark Thorn

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keely Robins

Cessation date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Mutlow

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Bell

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

New address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Old address: Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ

Change date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mutlow

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELTIC ECOLOGY LTD

16 WORDSWORTH AVENUE,PENARTH,CF64 2RL

Number:09503117
Status:ACTIVE
Category:Private Limited Company

COCHRANE SIGNALLING SERVICES LONDON LIMITED

10 MANOR CLOSE,ST NEOTS,PE19 6QE

Number:08986132
Status:ACTIVE
Category:Private Limited Company

FIREBRICK PROPERTIES LTD

1 CARISBROOKE CLOSE,HORNCHURCH,RM11 3QP

Number:11419081
Status:ACTIVE
Category:Private Limited Company

MOONACRE FARM LIMITED

1ST FLOOR,MELKSHAM,SN12 6LS

Number:07548777
Status:ACTIVE
Category:Private Limited Company

NES CONSTRUCTION LIMITED

MELWOOD HOUSE WESTHOLME ROAD,SHEPTON MALLET,BA4 4EB

Number:09995249
Status:ACTIVE
Category:Private Limited Company

TJG BUILDING SERVICES LIMITED

10 RIVERDALE ROAD,BEXLEY,DA5 1QZ

Number:07043853
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source