FRB DEVELOPMENTS LIMITED

C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Bucks, United Kingdom
StatusACTIVE
Company No.10344814
CategoryPrivate Limited Company
Incorporated24 Aug 2016
Age7 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

FRB DEVELOPMENTS LIMITED is an active private limited company with number 10344814. It was incorporated 7 years, 8 months, 30 days ago, on 24 August 2016. The company address is C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Bucks, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

New address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA

Old address: 59 Union Street Dunstable LU6 1EX United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 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: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jessica Bowden Eyre

Change date: 2022-09-23

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-23

Officer name: Miss Emily Bowden Eyre

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frank Roger Bowden

Change date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frank Roger Bowden

Notification date: 2020-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Bowden Eyre

Cessation date: 2020-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-14

Psc name: Emily Bowden Eyre

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-14

Psc name: Jessica Bowden Eyre

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-14

Psc name: Miss Jessica Bowden Eyre

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Emily Bowden Eyre

Change date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH01

Capital : 26.5100 GBP

Date: 2020-01-14

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-14

Capital : 27.5000 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH01

Capital : 26.53 GBP

Date: 2020-01-14

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-14

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

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 no updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 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: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank Roger Bowden

Cessation date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emily Bowden Eyre

Notification date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-31

Psc name: Jessica Bowden Eyre

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Bowden Eyre

Notification date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Bowden Eyre

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Bowden Eyre

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr Thomas Bowden Eyre

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 24 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINEVENTS LTD

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10588510
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRETWAY LIMITED

30 LEDBURY ROAD,PETERBOROUGH,PE3 9RH

Number:09226758
Status:ACTIVE
Category:Private Limited Company

CALCE & CALCE LTD

107 HOLYWELL LANE,CASTLEFORD,WF10 4QZ

Number:11315071
Status:ACTIVE
Category:Private Limited Company

GREENEFFORT MARKETING LTD

19 TUDOR WALK,WATFORD,WD24 7NY

Number:07577711
Status:ACTIVE
Category:Private Limited Company

OLSON AND BAKER LTD.

SUM STUDIOS,SHEFFIELD,S2 3AQ

Number:09781027
Status:ACTIVE
Category:Private Limited Company
Number:IP031863
Status:ACTIVE
Category:Industrial and Provident Society

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