Advanced company searchLink opens in new window

NATHAN FROST LIMITED

Company number 00209074

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)
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Dec 2015 MR01 Registration of charge 002090740005, created on 25 November 2015
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
24 Oct 2013 AP03 Appointment of Mr Alexander Jay Bronze Frost as a secretary
24 Oct 2013 TM02 Termination of appointment of Louise Frost as a secretary
24 Oct 2013 TM01 Termination of appointment of David Frost as a director
24 Oct 2013 TM01 Termination of appointment of Louise Frost as a director
26 Sep 2013 MR04 Satisfaction of charge 4 in full
12 Sep 2013 CH01 Director's details changed for Mr David Lionel Frost on 8 January 2013
12 Sep 2013 CH03 Secretary's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013
12 Sep 2013 CH01 Director's details changed for Mrs Louise Sandra Bronze Frost on 8 January 2013
04 Sep 2013 CH01 Director's details changed for Mr Alexander Jay Frost on 8 February 2013
19 Apr 2013 MR04 Satisfaction of charge 3 in full
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Mar 2013 CH01 Director's details changed for Mr Alexander Jay Frost on 8 February 2013
07 Feb 2013 MG01 Duplicate mortgage certificatecharge no:4
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
21 Aug 2012 AP01 Appointment of Mr Alexander Jay Frost as a director