FACILITY AND PROPERTY RESOURCE LIMITED

Kingsbrook House Kingsclere Park Kingsbrook House Kingsclere Park, Newbury, RG20 4SW, England
StatusACTIVE
Company No.05179320
CategoryPrivate Limited Company
Incorporated14 Jul 2004
Age19 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

FACILITY AND PROPERTY RESOURCE LIMITED is an active private limited company with number 05179320. It was incorporated 19 years, 10 months, 4 days ago, on 14 July 2004. The company address is Kingsbrook House Kingsclere Park Kingsbrook House Kingsclere Park, Newbury, RG20 4SW, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Change date: 2021-05-21

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

New address: Kingsbrook House Kingsclere Park Kingsclere Newbury RG20 4SW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051793200001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-08

Charge number: 051793200001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-18

Officer name: Mrs Rachel Ann Rebbettes

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Timothy Rebbettes

Change date: 2014-08-18

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-18

Officer name: Mr Stephen Philip Rebbettes

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Rebbettes

Change date: 2014-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-13

Officer name: Mr Stephen Philip Rebbettes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr Stephen Philip Rebbettes

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Timothy Rebbettes

Change date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Rebbettes

Change date: 2013-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rachel Ann Rebbettes

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 2 board and ski LIMITED\certificate issued on 26/10/05

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/04/05--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & F GRANT LIMITED

GEORGETOWN,BALLINDALLOCH,AB37 9BA

Number:SC097820
Status:ACTIVE
Category:Private Limited Company

DPV CARS LIMITED

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:09839973
Status:ACTIVE
Category:Private Limited Company

ECO ORGANIC FOODS LIMITED

5TH FLOOR TUGU BUILDING,LONDON,E1 8AN

Number:03660908
Status:ACTIVE
Category:Private Limited Company

JOHN THOMAS AND SONS ROOFING LIMITED

BRYN CRIAFOL,WREXHAM,LL11 3UT

Number:03783518
Status:ACTIVE
Category:Private Limited Company

KINAS SOLICITORS LIMITED

393 GREEN LANES,LONDON,N4 1EU

Number:07366558
Status:ACTIVE
Category:Private Limited Company

RTI EXPLORATION UK LIMITED

3RD FLOOR,LONDON,EC4A 3DW

Number:11569265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source