This company is commonly known as F & P Developments Limited. The company was founded 22 years ago and was given the registration number 04260319. The firm's registered office is in BEVERLEY. You can find them at Tickton Hall, Tickton, Beverley, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | F & P DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04260319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2001 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tickton Hall, Tickton, Beverley, England, HU17 9RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tickton Hall, Tickton, Beverley, England, HU17 9RX | Director | 22 February 2011 | Active |
Rasher House, Catfoss Lane Brandesburton, Driffield, YO25 8EJ | Secretary | 12 February 2010 | Active |
96 Myrtle Way, Brough, HU15 1SR | Secretary | 25 January 2002 | Active |
16 Waterside Business Park, Livingstone Road, Hessle, HU13 0EJ | Secretary | 27 July 2001 | Active |
Tickton Hall, Tickton, Beverley, HU17 9RX | Director | 17 January 2002 | Active |
Tickton Hall, Tickton, Beverley, England, HU17 9RX | Director | 03 April 2006 | Active |
Moorhouse Farm, Tickhill, Doncaster, DN11 9EY | Director | 25 January 2002 | Active |
23 Ferry Lane, Woodmansey, Beverley, HU17 0SE | Director | 30 January 2006 | Active |
16 Waterside Business Park, Livingstone Road, Hessle, HU13 0EJ | Corporate Director | 27 July 2001 | Active |
Catfoss Group Holdings Limited | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tickton Hall, Tickton, Beverley, England, HU17 9RX |
Nature of control | : |
|
Legin Bay Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | Stm Fidecs Management Ltd., P.O. Box 575, 8-10 Queensway, Gibraltar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-26 | Dissolution | Dissolution application strike off company. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Accounts | Change account reference date company previous extended. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.