FRP GROUP HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewCancellation of shares. Statement of capital on 2025-05-23

View Document

02/06/252 June 2025 Satisfaction of charge 1 in full

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/11/2429 November 2024 Director's details changed for Mr Dean Matthew Hands on 2024-11-15

View Document

19/11/2419 November 2024 Appointment of Mr Dean Matthew Hands as a director on 2024-11-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Change of details for Mr Nicholas John Michael Osborn as a person with significant control on 2016-04-06

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Purchase of own shares.

View Document

04/04/244 April 2024 Cancellation of shares. Statement of capital on 2021-09-16

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

04/01/244 January 2024 Second filing of a statement of capital following an allotment of shares on 2010-04-30

View Document

11/10/2311 October 2023 Registered office address changed from Np-105, Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY England to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 2023-10-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Director's details changed for Mr Nicholas John Michael Osborn on 2021-07-31

View Document

02/08/212 August 2021 Registered office address changed from Mercers Manor Barns Sherington Buckinghamshire MK16 9PU United Kingdom to Np-105, Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY on 2021-08-02

View Document

07/01/217 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

20/11/1920 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY MARIE CLARK

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE CLARK

View Document

20/12/1820 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MICHAEL OSBORN / 05/09/2018

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE CECILIA CLARK / 10/01/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MICHAEL OSBORN / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON CARRICK / 08/03/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 2 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS

View Document

16/11/1716 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/11/1513 November 2015 ADOPT ARTICLES 22/10/2015

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CECILIA CLARK / 25/09/2015

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

26/09/1426 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS MARIE CECILIA CLARK

View Document

04/04/144 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/07/1224 July 2012 24/07/12 STATEMENT OF CAPITAL GBP 202

View Document

13/07/1213 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE CLARK

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON HAMILTON / 05/05/2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MICHAEL OSBORN / 06/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CECILIA CLARK / 06/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON HAMILTON / 06/09/2011

View Document

20/09/1120 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CECILIA CLARK / 06/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MICHAEL OSBORN / 06/09/2010

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MS SHARON HAMILTON

View Document

20/05/1020 May 2010 Statement of capital following an allotment of shares on 2010-04-30

View Document

20/05/1020 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 300.00

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CECILIA CLARK / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CECILIA CLARK / 02/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE CLARK / 01/07/2009

View Document

29/08/0929 August 2009 REGISTERED OFFICE CHANGED ON 29/08/2009 FROM MONICA HOUSE ST AUGUSTINES ROAD WISBECH CAMBRIDGESHIRE PE13 3AD

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE CLARK / 23/02/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 12-13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EP

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0314 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 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