FPR LIMITED

Company Documents

DateDescription
28/11/1728 November 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/09/1712 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/171 September 2017 APPLICATION FOR STRIKING-OFF

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM
NEXUS PLACE 25 FARRINGDON STREET
LONDON
EC4A 4AB

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/05/156 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED STEPHEN CHARLES RICHARD GIRDLER

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAN SHOEMAKER

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAN SHOEMAKER

View Document

17/03/1417 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED DAN SHOEMAKER

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVINDER MANN

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR DAN SHOEMAKER

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1227 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY SABRINA PEREL

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WOOD

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED DAVINDER MANN

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM TOWER PLACE LONDON EC3R 5BU

View Document

03/03/113 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED IAN MARK DAVID WOOD

View Document

10/06/1010 June 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN CHIA

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR EARL GARRETT

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED ALAN THOMAS HARTLEY

View Document

13/03/0913 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: GISTERED OFFICE CHANGED ON 19/02/2009 FROM TOWER PLACE LONDON EC3R 5BU

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: GISTERED OFFICE CHANGED ON 09/01/2009 FROM 10 FLEET PLACE LONDON EC4M 7RB

View Document

09/12/089 December 2008 DIRECTOR APPOINTED EARL NORBERT GARRETT LOGGED FORM

View Document

05/12/085 December 2008 DIRECTOR APPOINTED EARL NORBERT GARRETT

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MORGAN JONES

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: G OFFICE CHANGED 17/04/07 190 STRAND LONDON WC2R 1JN

View Document

06/03/076 March 2007 S366A DISP HOLDING AGM 15/02/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: G OFFICE CHANGED 04/08/06 1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: G OFFICE CHANGED 23/01/06 190 STRAND LONDON WC2R 1JN

View Document

23/11/0523 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: G OFFICE CHANGED 23/08/04 FPR HOUSE 23-27 LONDON ROAD EAST GRINSTEAD WEST SUSSEX RH19 1AL

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 COMPANY NAME CHANGED FINANCIAL & PERSONNEL RESEARCH L IMITED CERTIFICATE ISSUED ON 24/07/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

22/02/0222 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/02/026 February 2002 NC INC ALREADY ADJUSTED 31/07/01

View Document

06/02/026 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/026 February 2002 � NC 10000/100000 31/07

View Document

06/02/026 February 2002 11250 AT �1 31/07/01

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: G OFFICE CHANGED 18/12/01 FPR HOUSE PARROCK LANE HARTFIELD EAST SUSSEX TN7 4AR

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: G OFFICE CHANGED 12/03/01 33 HIGH STREET CATERHAM SURREY CR3 5UE

View Document

28/02/0128 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: G OFFICE CHANGED 25/01/00 INDEPENDENT HOUSE THE BIRCHES IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1XT

View Document

08/07/998 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 � IC 5000/3750 05/02/99 � SR 1250@1=1250

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: G OFFICE CHANGED 23/09/98 33, HIGH STREET, CATERHAM, SURREY. CR3 5UE

View Document

16/02/9816 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 � NC 1000/10000 13/06/

View Document

11/02/9611 February 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/02/944 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: G OFFICE CHANGED 07/09/93 NIGHTINGALE HOUSE 1-3 BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AE

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: G OFFICE CHANGED 21/07/93 CHRISTOPHER DOBSON & CO, BURRIDGE HOUSE, PRIESTLY WAY, CRAWLEY, W. SUSSEX. RH10 2NT

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: G OFFICE CHANGED 24/08/92 CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

28/07/9228 July 1992 COMPANY NAME CHANGED RESEARCH & RECOVERY LIMITED CERTIFICATE ISSUED ON 29/07/92

View Document

01/02/921 February 1992 SECRETARY RESIGNED

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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