FRATTON DEVELOPMENTS LIMITED
Status | LIQUIDATION |
Company No. | 07001033 |
Category | Private Limited Company |
Incorporated | 26 Aug 2009 |
Age | 14 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FRATTON DEVELOPMENTS LIMITED is an liquidation private limited company with number 07001033. It was incorporated 14 years, 9 months, 8 days ago, on 26 August 2009. The company address is RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2023
Action Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
Old address: Belmore Park Belmore Lane Upham Hampshire SO32 1HQ
Change date: 2022-04-26
New address: 22 York Buildings London WC2N 6JU
Documents
Liquidation voluntary declaration of solvency
Date: 20 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 21 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070010330003
Documents
Mortgage satisfy charge full
Date: 21 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070010330004
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company current extended
Date: 28 May 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Resolution
Date: 08 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070010330004
Charge creation date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2017
Action Date: 01 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-01
Charge number: 070010330003
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Mortgage satisfy charge full
Date: 24 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070010330001
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage satisfy charge full
Date: 18 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070010330002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2016
Action Date: 18 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-18
Charge number: 070010330002
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Change sail address company with old address new address
Date: 29 Aug 2014
Category: Address
Type: AD02
Old address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
New address: Belmore Park Belmore Lane Upham Southampton SO32 1HQ
Documents
Mortgage create with deed with charge number
Date: 14 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070010330001
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Robinson
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Alec Robinson
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Certificate change of name company
Date: 05 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed town house lifestyle LIMITED\certificate issued on 05/11/13
Documents
Change of name notice
Date: 05 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
Change date: 2013-10-15
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Move registers to registered office company
Date: 27 Aug 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type dormant
Date: 21 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type dormant
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type dormant
Date: 13 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Move registers to sail company
Date: 13 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mrs Emma Jane Robinson
Documents
Some Companies
69 PICKFORD LANE,BEXLEYHEATH,DA7 4RN
Number: | 11391729 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CASTLE COURT 2,DUDLEY,DY1 4RH
Number: | 09897742 |
Status: | ACTIVE |
Category: | Private Limited Company |
G4S AVIATION SERVICES (UK) LIMITED
SUTTON PARK HOUSE,SUTTON,SM1 4LD
Number: | 02837136 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A BRUFF BUSINESS CENTRE,WORCESTER,WR6 5DR
Number: | 11260545 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.J.& D.COTTERILL(ENGINEERS)LIMITED
GREASLEY STREET,NOTTINGHAM,NG6 8NG
Number: | 00682058 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUBLIC INTEREST INVESTIGATIONS
SPACEWORKS EASTON BUSINESS CENTRE,BRISTOL,BS5 0HE
Number: | 05329861 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |