Advanced company searchLink opens in new window

FRICKLEY PARK LIMITED

Company number 08911221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
20 Feb 2020 AD02 Register inspection address has been changed from Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW England to Highdale Accounting Ltd 217 Barnsley Road Denby Dale Huddersfield HD8 8TS
19 Feb 2020 AD01 Registered office address changed from Fulham House Farm Whitley Bridge Goole DN14 0JL to 217 Barnsley Road Denby Dale Huddersfield HD8 8TS on 19 February 2020
04 Feb 2020 TM02 Termination of appointment of Alexandra Claire Needham as a secretary on 4 February 2020
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 28 February 2017
20 Dec 2017 TM01 Termination of appointment of David Gary Bean as a director on 20 November 2017
25 Jul 2017 AP01 Appointment of Mr Charles Andrew Warde-Aldam as a director on 5 April 2017
10 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
10 Mar 2017 AD03 Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
10 Mar 2017 CH01 Director's details changed for Mr David Gary Bean on 24 February 2017
10 Mar 2017 CH01 Director's details changed for Mrs Vanessa Elizabeth Fleming on 24 February 2017
10 Mar 2017 CH03 Secretary's details changed for Mrs Alexandra Claire Needham on 24 February 2017
10 Mar 2017 CH01 Director's details changed for Mr William Edward Buck on 24 February 2017