FROYLE PARK ESTATES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewFinal Gazette dissolved following liquidation

View Document

25/03/2525 March 2025 Return of final meeting in a members' voluntary winding up

View Document

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-11-13

View Document

20/05/2420 May 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-20

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-11-13

View Document

06/05/236 May 2023 Resignation of a liquidator

View Document

08/12/228 December 2022 Declaration of solvency

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Appointment of a voluntary liquidator

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on 2022-11-21

View Document

11/11/2211 November 2022 Cessation of Nicolas James Roach as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Appointment of Mr Stuart Andrew Bateman as a director on 2022-11-04

View Document

11/11/2211 November 2022 Satisfaction of charge 076855130006 in full

View Document

11/11/2211 November 2022 Termination of appointment of Stuart Andrew Bateman as a secretary on 2022-11-04

View Document

11/11/2211 November 2022 Notification of Nicolas James Limited as a person with significant control on 2022-11-11

View Document

19/10/2219 October 2022 Satisfaction of charge 076855130003 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 076855130004 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 076855130005 in full

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

21/07/2121 July 2021 Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 2021-07-21

View Document

21/07/2121 July 2021 Change of details for Mr Nicolas James Roach as a person with significant control on 2021-07-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROACH

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076855130006

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS ROBBINS / 09/01/2018

View Document

11/01/1811 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 09/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROACH / 09/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 5 6 UPPER JOHN STREET LONDON W1F 9HB

View Document

09/01/189 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS JAMES ROACH

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076855130005

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 01/08/2015

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROACH / 01/08/2015

View Document

25/07/1625 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM FIRST FLOOR 10-11 LOWER JOHN STREET LONDON W1F 9EB

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR DAVID ROBBINS

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076855130004

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076855130003

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/126 November 2012 COMPANY NAME CHANGED NICOLAS JAMES 1 LIMITED CERTIFICATE ISSUED ON 06/11/12

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM PENTHOUSE FLAT 6 UPPER JOHN STREET LONDON LONDON W1F 9HB ENGLAND

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROACH / 01/07/2012

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART BATEMAN / 01/07/2012

View Document

17/10/1117 October 2011 COMPANY NAME CHANGED PENINSULA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/10/11

View Document

29/09/1129 September 2011 COMPANY NAME CHANGED NICOLAS JAMES 1 LIMITED CERTIFICATE ISSUED ON 29/09/11

View Document

08/07/118 July 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

28/06/1128 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