FRP ADVISORY GROUP PLC

Company Documents

DateDescription
16/06/2516 June 2025 Statement of capital following an allotment of shares on 2025-05-15

View Document

30/04/2530 April 2025 Interim accounts made up to 2025-01-31

View Document

20/01/2520 January 2025 Interim accounts made up to 2024-10-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

06/11/246 November 2024 Secretary's details changed for One Advisory Limited on 2020-02-26

View Document

31/10/2431 October 2024 Director's details changed for Ms Louise Jackson on 2024-10-25

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

02/10/242 October 2024 Resolutions

View Document

30/08/2430 August 2024 Group of companies' accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

16/05/2416 May 2024 Appointment of Ms Louise Jackson as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Claire Balmforth as a director on 2024-04-30

View Document

20/04/2420 April 2024 Interim accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

26/01/2426 January 2024 Interim accounts made up to 2023-10-31

View Document

21/01/2421 January 2024 Interim accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Termination of appointment of Nigel Raymond Allen Guy as a director on 2024-01-02

View Document

09/01/249 January 2024 Appointment of Ms Penelope Ruth Judd as a director on 2024-01-02

View Document

19/12/2319 December 2023 Second filing of Confirmation Statement dated 2020-10-26

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

13/10/2313 October 2023 Satisfaction of charge 123158620001 in full

View Document

13/10/2313 October 2023 Satisfaction of charge 123158620002 in full

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

21/08/2321 August 2023 Group of companies' accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Termination of appointment of David Yeates Adams as a director on 2023-04-30

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

12/04/2312 April 2023 Appointment of Miss Kathryn Elizabeth Fleming as a director on 2023-04-01

View Document

23/02/2323 February 2023 Interim accounts made up to 2023-01-31

View Document

17/01/2317 January 2023 Interim accounts made up to 2022-10-31

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2022-04-30

View Document

04/01/224 January 2022 Interim accounts made up to 2021-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-03-04

View Document

11/12/2011 December 2020 Confirmation statement made on 2020-10-26 with no updates

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR DAVID CHRISTIAN CLARK CHUBB

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR DAVID YEATES ADAMS

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR NIGEL RAYMOND ALLEN GUY

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MISS CATHERINE LUCY O'NEILL

View Document

09/04/209 April 2020 CURRSHO FROM 30/11/2020 TO 30/04/2020

View Document

23/03/2023 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 237500.56

View Document

18/03/2018 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 212500.56

View Document

17/03/2017 March 2020 NOTIFICATION OF PSC STATEMENT ON 06/03/2020

View Document

17/03/2017 March 2020 CESSATION OF FRP ADVISORY LLP AS A PSC

View Document

16/03/2016 March 2020 SUB-DIVISION 25/02/20

View Document

13/03/2013 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/2013 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123158620001

View Document

12/03/2012 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 193750.56

View Document

27/02/2027 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/2025 February 2020 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

25/02/2025 February 2020 AUDITORS' STATEMENT

View Document

25/02/2025 February 2020 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/02/2025 February 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/02/2025 February 2020 REREG PRI TO PLC; RES02 PASS DATE:2020-02-25

View Document

25/02/2025 February 2020 AUDITORS' REPORT

View Document

25/02/2025 February 2020 BALANCE SHEET

View Document

21/02/2021 February 2020 21/02/20 STATEMENT OF CAPITAL GBP 51810

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRP ADVISORY LLP

View Document

17/12/1917 December 2019 CESSATION OF JEREMY STUART FRENCH AS A PSC

View Document

17/12/1917 December 2019 CESSATION OF GEOFFREY PAUL ROWLEY AS A PSC

View Document

14/11/1914 November 2019 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