FLY PARKS (EXETER) LIMITED
Status | ACTIVE |
Company No. | 05772304 |
Category | Private Limited Company |
Incorporated | 06 Apr 2006 |
Age | 18 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
FLY PARKS (EXETER) LIMITED is an active private limited company with number 05772304. It was incorporated 18 years, 1 month, 25 days ago, on 06 April 2006. The company address is Fair Oak House Fair Oak House, Exeter, EX5 2BH, Devon, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 26 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057723040001
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057723040001
Charge creation date: 2021-08-19
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Old address: Fly Parks (Exeter) Limited Avocet Road Sowton Industrial Estate Exeter Devon EX2 7JF
New address: Fair Oak House Exeter Airport Exeter Devon EX5 2BH
Change date: 2020-10-06
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Change sail address company with old address new address
Date: 26 Apr 2019
Category: Address
Type: AD02
New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA
Old address: Darnells Third Floor the Forum, Barnfield Road Exeter EX1 1RX England
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Move registers to sail company with new address
Date: 05 Apr 2018
Category: Address
Type: AD03
New address: Darnells Third Floor the Forum, Barnfield Road Exeter EX1 1RX
Documents
Change sail address company with new address
Date: 05 Apr 2018
Category: Address
Type: AD02
New address: Darnells Third Floor the Forum, Barnfield Road Exeter EX1 1RX
Documents
Change person director company with change date
Date: 04 Apr 2018
Action Date: 19 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-19
Officer name: Mr Mark William Forrest
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Bird
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Change registered office address company with date old address
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-04
Old address: 1 Charter House Dawlish Business Park Dawlish Devon EX7 0NH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 21 Nov 2012
Action Date: 21 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-21
Old address: Salcombe Corner Teignmouth Road Bishopsteignton Teignmouth Devon TQ14 9PL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Change person director company with change date
Date: 15 Apr 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark William Forrest
Change date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Mark William Forrest
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 04/08/2008 from avocet road sowton industrial estate exeter devon EX2 7JF
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/07; full list of members
Documents
Certificate change of name company
Date: 26 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sowton storage LIMITED\certificate issued on 26/03/07
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 25/04/06 from: c/o teign accountancy 9 alandale road teignmouth devon TQ14 8NW
Documents
Legacy
Date: 25 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GLENAND YOUTH AND COMMUNITY WORKSHOP LIMITED
BLACKSTAFF ROAD,BELFAST,BT11 9AP
Number: | NP000230 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
HOLLINGWORTH ACADEMY CORNFIELD STREET,ROCHDALE,OL16 3DR
Number: | 08314692 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MORTIMER HOUSE,HEREFORD,HR4 9TA
Number: | 10522581 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 HIGH STREET,ROCHESTER,ME2 4TJ
Number: | 09668304 |
Status: | ACTIVE |
Category: | Private Limited Company |
WS380 PRINCES GARDENS,LONDON,SW7 1AW
Number: | 11672748 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSAN COOKE DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 06034382 |
Status: | ACTIVE |
Category: | Private Limited Company |