FROYLE PARK PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved following liquidation |
20/06/2320 June 2023 | Final Gazette dissolved following liquidation |
20/03/2320 March 2023 | Return of final meeting in a members' voluntary winding up |
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 |
18/11/2218 November 2022 | Resignation of a liquidator |
18/11/2218 November 2022 | Liquidators' statement of receipts and payments to 2022-10-24 |
03/11/213 November 2021 | Declaration of solvency |
03/11/213 November 2021 | Appointment of a voluntary liquidator |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
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 |
22/07/2122 July 2021 | Change of details for Froyle Park Estates Limited as a person with significant control on 2021-07-21 |
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 |
05/07/215 July 2021 | Satisfaction of charge 089650510005 in full |
05/07/215 July 2021 | Satisfaction of charge 089650510006 in full |
05/07/215 July 2021 | Satisfaction of charge 089650510003 in full |
05/07/215 July 2021 | Satisfaction of charge 089650510002 in full |
05/07/215 July 2021 | Satisfaction of charge 089650510001 in full |
05/07/215 July 2021 | Satisfaction of charge 089650510004 in full |
05/07/215 July 2021 | Satisfaction of charge 089650510007 in full |
31/12/2031 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
07/02/197 February 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROACH |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089650510007 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS ROBBINS / 09/01/2018 |
11/01/1811 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW BATEMAN / 09/01/2018 |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROACH / 09/01/2018 |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 5 6 UPPER JOHN STREET LONDON W1F 9HB |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089650510006 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/04/1626 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW BATEMAN / 01/08/2015 |
26/04/1626 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
07/05/157 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089650510005 |
30/04/1530 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089650510004 |
21/04/1521 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / STUART BATEMAN / 02/01/2015 |
21/04/1521 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
05/01/155 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089650510001 |
05/01/155 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089650510003 |
05/01/155 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089650510002 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM FIRST FLOOR 10/11 LOWER JOHN STREET LONDON W1F 9EB ENGLAND |
14/07/1414 July 2014 | DIRECTOR APPOINTED MR DAVID ROBBINS |
11/07/1411 July 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
28/03/1428 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FROYLE PARK PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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