FROYLE PARK PROPERTIES LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved following liquidation

View Document

20/06/2320 June 2023 Final Gazette dissolved following liquidation

View Document

20/03/2320 March 2023 Return of final meeting in a members' voluntary winding up

View Document

20/12/2220 December 2022 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-20

View Document

18/11/2218 November 2022 Resignation of a liquidator

View Document

18/11/2218 November 2022 Liquidators' statement of receipts and payments to 2022-10-24

View Document

03/11/213 November 2021 Declaration of solvency

View Document

03/11/213 November 2021 Appointment of a voluntary liquidator

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-11-03

View Document

22/07/2122 July 2021 Change of details for Froyle Park Estates Limited as a person with significant control on 2021-07-21

View Document

22/07/2122 July 2021 Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 2021-07-22

View Document

05/07/215 July 2021 Satisfaction of charge 089650510005 in full

View Document

05/07/215 July 2021 Satisfaction of charge 089650510006 in full

View Document

05/07/215 July 2021 Satisfaction of charge 089650510003 in full

View Document

05/07/215 July 2021 Satisfaction of charge 089650510002 in full

View Document

05/07/215 July 2021 Satisfaction of charge 089650510001 in full

View Document

05/07/215 July 2021 Satisfaction of charge 089650510004 in full

View Document

05/07/215 July 2021 Satisfaction of charge 089650510007 in full

View Document

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, 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

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, 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 089650510007

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, 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 / 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

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

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089650510006

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW BATEMAN / 01/08/2015

View Document

26/04/1626 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089650510005

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089650510004

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / STUART BATEMAN / 02/01/2015

View Document

21/04/1521 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089650510001

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089650510003

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089650510002

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 ENGLAND

View Document

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

View Document

11/07/1411 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

28/03/1428 March 2014 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