Advanced company searchLink opens in new window

FP REALISATIONS 2010 LIMITED

Company number 03078973

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)
17 Aug 2010 CERTNM Company name changed freeplay energy uk LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
17 Aug 2010 CONNOT Change of name notice
17 Aug 2010 AD01 Registered office address changed from C/O Browne Jocobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 17 August 2010
11 Aug 2010 2.12B Appointment of an administrator
26 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 16,620
12 Feb 2010 AR01 Annual return made up to 16 April 2009 with full list of shareholders
12 Feb 2010 TM01 Termination of appointment of Preah Narang as a director
12 Feb 2010 TM01 Termination of appointment of Rakesh Kapur as a director
29 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
18 Jun 2009 395 Particulars of a mortgage or charge / charge no: 8
12 May 2009 288b Appointment terminated director colin batt
12 May 2009 288b Appointment terminated director david floyd
17 Apr 2009 363a Return made up to 16/04/09; full list of members
30 Dec 2008 287 Registered office changed on 30/12/2008 from c/o brown jacobson LLP aldwych house 81 aldwych london WC2B 4HN
30 Dec 2008 88(2) Ad 16/12/08\gbp si 6620@1=6620\gbp ic 10000/16620\
30 Dec 2008 123 Nc inc already adjusted 16/12/08
30 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2008 CERTNM Company name changed freeplay market development LIMITED\certificate issued on 21/12/08
09 Sep 2008 288a Director appointed rakesh kapur
03 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Aug 2008 288a Director appointed devinder raj narang
27 Aug 2008 288a Secretary appointed castlegate secretaries LIMITED
27 Aug 2008 288a Director appointed preah narang
27 Aug 2008 287 Registered office changed on 27/08/2008 from 2 stone buildings lincolns inn london WC2A 3TH
27 Aug 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009