Advanced company searchLink opens in new window

FRJ REALISATIONS 2023 LIMITED

Company number 10302177

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)
31 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
02 Jul 2018 AP01 Appointment of Mr Christopher O'connor as a director on 19 June 2018
02 Jul 2018 TM01 Termination of appointment of Ian James Brough as a director on 19 June 2018
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
25 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jul 2017 PSC05 Change of details for Fr Jones and Son (Holdings) Limited as a person with significant control on 27 February 2017
26 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
26 Jul 2017 PSC02 Notification of Fr Jones and Son (Holdings) Limited as a person with significant control on 27 February 2017
26 Jul 2017 PSC07 Cessation of Mark Adrian Kirkland as a person with significant control on 27 February 2017
04 May 2017 AD01 Registered office address changed from Unit 3, Sydenham Industrial Estate Kangley Bridge Road Lower Sydenham London SE26 5BA England to Unit B4 - Trade City Bell City Retail Park Lower Sydenham London SE26 4PR on 4 May 2017
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 1,738,697.00
28 Feb 2017 AP01 Appointment of Mrs Eileen Jones as a director on 27 February 2017
28 Feb 2017 AP01 Appointment of Mr Justin Jones as a director on 27 February 2017
27 Feb 2017 AD01 Registered office address changed from 100 Dudley Road East Oldbury B69 3DY England to Unit 3, Sydenham Industrial Estate Kangley Bridge Road Lower Sydenham London SE26 5BA on 27 February 2017
06 Feb 2017 AP01 Appointment of Mr Ian James Brough as a director on 1 February 2017
27 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2017 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD United Kingdom to 100 Dudley Road East Oldbury B69 3DY on 11 January 2017
11 Jan 2017 AP01 Appointment of Mr Tim Lyle as a director on 20 December 2016
10 Jan 2017 AP01 Appointment of Mr Kenneth John Bate as a director on 20 December 2016
29 Jul 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 December 2016
29 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-29
  • GBP 1