FP ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

15/05/2515 May 2025 Change of details for Hambleton Developments Limited as a person with significant control on 2025-05-13

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

22/05/2422 May 2024 Change of details for Hambleton Developments Limited as a person with significant control on 2024-05-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

12/05/2212 May 2022 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / HAMBLETON DEVELOPMENTS LIMITED / 30/04/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 4A FINKIN STREET GRANTHAM NG31 6QZ ENGLAND

View Document

30/04/2030 April 2020 SAIL ADDRESS CREATED

View Document

30/04/2030 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 23 BRIDGE STREET NEWARK NG24 1EE

View Document

20/02/2020 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/09/188 September 2018 CESSATION OF IAN MILES PETO AS A PSC

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM EVERETT

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMBLETON DEVELOPMENTS LIMITED

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PETO

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

21/04/1821 April 2018 DIRECTOR APPOINTED MR IAN MILES PETO

View Document

21/04/1821 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETO

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 DIRECTOR APPOINTED MR STEPHEN RICHARD PETO

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PETO

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL FOREMAN

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/06/1619 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/06/1223 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 CURRSHO FROM 30/06/2012 TO 31/05/2012

View Document

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company