FREP 3 (SALFORD) LIMITED
Status | ACTIVE |
Company No. | 10166168 |
Category | Private Limited Company |
Incorporated | 06 May 2016 |
Age | 8 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
FREP 3 (SALFORD) LIMITED is an active private limited company with number 10166168. It was incorporated 8 years, 29 days ago, on 06 May 2016. The company address is 11-15 Wigmore Street, London, W1A 2JZ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type small
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Mortgage satisfy charge full
Date: 03 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101661680001
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2023
Action Date: 30 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-30
Charge number: 101661680002
Documents
Termination director company with name termination date
Date: 13 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-11
Officer name: Timothy Kennar Allibone
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Matthews
Appointment date: 2022-11-01
Documents
Accounts with accounts type small
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type small
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 02 Jul 2021
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-29
Officer name: Mr Patrick Julian Hulme Smith
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type full
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type full
Date: 23 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Capital allotment shares
Date: 09 May 2019
Action Date: 15 Jun 2018
Category: Capital
Type: SH01
Capital : 13,088,001 GBP
Date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Resolution
Date: 17 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2018
Action Date: 03 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-03
Charge number: 101661680001
Documents
Resolution
Date: 05 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 May 2018
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 22 May 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 22 May 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Royalton Group Holdings Limited
Cessation date: 2018-05-18
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Frep 3 (Salford) Holdings Limited
Notification date: 2018-05-18
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Richard Parker
Termination date: 2018-05-18
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-18
Officer name: Jeremy David Maxfield
Documents
Appoint person secretary company with name date
Date: 22 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-18
Officer name: Miss Carol Ann Stratton
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-18
Officer name: Ms Josephine Clare Brand
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-18
Officer name: Mr Timothy Kennar Allibone
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ian Rogers
Appointment date: 2018-05-18
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-18
Officer name: Mr Patrick Julian Hulme Smith
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Baron Bray
Appointment date: 2018-05-18
Documents
Change registered office address company with date old address new address
Date: 22 May 2018
Action Date: 22 May 2018
Category: Address
Type: AD01
Old address: 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom
Change date: 2018-05-22
New address: 11-15 Wigmore Street London W1A 2JZ
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type small
Date: 07 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change account reference date company current shortened
Date: 19 Jan 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
New address: 3000 Cathedral Hill Guildford Surrey GU2 7YB
Old address: The Observatory Castlefield Road Reigate Surrey RH2 0SG United Kingdom
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Patrick Tuffy
Termination date: 2016-09-16
Documents
Appoint person director company with name date
Date: 22 Sep 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Richard Parker
Appointment date: 2016-09-16
Documents
Appoint person director company with name date
Date: 31 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Patrick Tuffy
Appointment date: 2016-05-26
Documents
Some Companies
C/O LANGDOWNS,EASTLEIGH, SOUTHAMPTON,SO50 9PD
Number: | 05630923 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 706,READING,RG1 4QD
Number: | 10966511 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 YEW TREE CLOSE RIVER MILL PARK,LONDON,SE13 7DS
Number: | 09807465 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARKET HOUSE,ALTON,GU34 1HG
Number: | 08009998 |
Status: | ACTIVE |
Category: | Private Limited Company |
JINAL SHAH XAT,BOREHAMWOOD,WD6 4RN
Number: | 11158960 |
Status: | ACTIVE |
Category: | Private Limited Company |
286B CHASE ROAD,LONDON,N14 6HF
Number: | 06369644 |
Status: | ACTIVE |
Category: | Private Limited Company |