FP ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
15/05/2515 May 2025 | Change of details for Hambleton Developments Limited as a person with significant control on 2025-05-13 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2023-11-30 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
22/05/2422 May 2024 | Change of details for Hambleton Developments Limited as a person with significant control on 2024-05-09 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-11-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
12/05/2212 May 2022 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-10 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / HAMBLETON DEVELOPMENTS LIMITED / 30/04/2020 |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 4A FINKIN STREET GRANTHAM NG31 6QZ ENGLAND |
30/04/2030 April 2020 | SAIL ADDRESS CREATED |
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 |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 23 BRIDGE STREET NEWARK NG24 1EE |
20/02/2020 February 2020 | PREVEXT FROM 31/05/2019 TO 30/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/09/188 September 2018 | CESSATION OF IAN MILES PETO AS A PSC |
08/09/188 September 2018 | DIRECTOR APPOINTED MR ROBERT WILLIAM EVERETT |
08/09/188 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMBLETON DEVELOPMENTS LIMITED |
08/09/188 September 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN PETO |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
21/04/1821 April 2018 | DIRECTOR APPOINTED MR IAN MILES PETO |
21/04/1821 April 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETO |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | DIRECTOR APPOINTED MR STEPHEN RICHARD PETO |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
17/05/1717 May 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN PETO |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR NIGEL FOREMAN |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
19/06/1619 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/06/1223 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
30/06/1130 June 2011 | CURRSHO FROM 30/06/2012 TO 31/05/2012 |
08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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