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 - £10
Company Documents

DateDescription
06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

02/09/242 September 2024 Cessation of Froyle Park Estates Limited as a person with significant control on 2024-08-21

View Document

02/09/242 September 2024 Notification of Nicolas James Limited as a person with significant control on 2024-08-21

View Document

02/09/242 September 2024 Appointment of Mr Tom Klein as a director on 2024-08-21

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

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

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Change of details for Froyle Park Estates Limited as a person with significant control on 2021-07-21

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED FROYLE PARK PROPERTIES (NO. 2) LIMITED CERTIFICATE ISSUED ON 10/07/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

24/09/1724 September 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

29/08/1729 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information