FREP 3 (SALFORD) LIMITED

11-15 Wigmore Street, London, W1A 2JZ, United Kingdom
StatusACTIVE
Company No.10166168
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101661680001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 17 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.P. OAKWORKS LIMITED

C/O LANGDOWNS,EASTLEIGH, SOUTHAMPTON,SO50 9PD

Number:05630923
Status:ACTIVE
Category:Private Limited Company

B&G HEALTH AND WELLNESS LTD

UNIT 706,READING,RG1 4QD

Number:10966511
Status:ACTIVE
Category:Private Limited Company

DREW BROWN LIMITED

8 YEW TREE CLOSE RIVER MILL PARK,LONDON,SE13 7DS

Number:09807465
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALLBURY DEVELOPMENTS LTD

MARKET HOUSE,ALTON,GU34 1HG

Number:08009998
Status:ACTIVE
Category:Private Limited Company

MEP SERVICES DESIGN LIMITED

JINAL SHAH XAT,BOREHAMWOOD,WD6 4RN

Number:11158960
Status:ACTIVE
Category:Private Limited Company

TOPAZROSE PROPERTIES LIMITED

286B CHASE ROAD,LONDON,N14 6HF

Number:06369644
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