- Company Overview for NATHAN FROST LIMITED (00209074)
- Filing history for NATHAN FROST LIMITED (00209074)
- People for NATHAN FROST LIMITED (00209074)
- Charges for NATHAN FROST LIMITED (00209074)
- More for NATHAN FROST LIMITED (00209074)
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
|
|
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
|
|
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
|
|
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 |