NJG FROYLE PARK PROPERTIES (NO. 2) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 | Confirmation statement made on 2025-08-28 with no updates |
| 06/01/256 January 2025 | |
| 06/01/256 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 06/01/256 January 2025 | |
| 06/01/256 January 2025 | |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-08-28 with no updates |
| 02/09/242 September 2024 | Notification of Nicolas James Limited as a person with significant control on 2024-08-21 |
| 02/09/242 September 2024 | Appointment of Mr Tom Klein as a director on 2024-08-21 |
| 02/09/242 September 2024 | Cessation of Froyle Park Estates Limited as a person with significant control on 2024-08-21 |
| 08/01/248 January 2024 | |
| 08/01/248 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
| 08/01/248 January 2024 | |
| 08/01/248 January 2024 | |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-08-28 with updates |
| 10/07/2310 July 2023 | Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on 2023-07-10 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-08-28 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 06/10/216 October 2021 | Registered office address changed from Harbour House 60 Purewell Christchurch Dorset BH23 1ES United Kingdom to The Lathe Northbrook Farnham GU10 5EU on 2021-10-06 |
| 06/10/216 October 2021 | Change of details for Froyle Park Estates Limited as a person with significant control on 2021-07-21 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
| 10/07/2010 July 2020 | COMPANY NAME CHANGED FROYLE PARK PROPERTIES (NO. 2) LIMITED CERTIFICATE ISSUED ON 10/07/20 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
| 28/05/1928 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
| 24/09/1724 September 2017 | CURREXT FROM 31/08/2018 TO 31/12/2018 |
| 29/08/1729 August 2017 | 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