Advanced company searchLink opens in new window

FROBRIDGE ASSETS COMPANY

Company number 00487474

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 Jan 2019 PSC07 Cessation of Michael Antony Frank Ashfield as a person with significant control on 13 February 2018
19 Oct 2018 TM01 Termination of appointment of Philip John Christopher Ashfield as a director on 27 September 2018
08 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
12 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
22 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 CH01 Director's details changed for Mr Philip John Christopher Ashfield on 29 December 2015
27 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
20 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
18 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Philip John Christopher Ashfield on 29 December 2012
18 Jan 2013 CH01 Director's details changed for Mr Michael Antony Frank Ashfield on 29 December 2012
13 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
26 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
26 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr Michael Antony Frank Ashfield on 22 January 2010
22 Jan 2009 363a Return made up to 29/12/08; full list of members
21 Mar 2008 363a Return made up to 29/12/07; full list of members
20 Mar 2008 288c Director's change of particulars / philip ashfield / 30/12/2006
05 Mar 2008 287 Registered office changed on 05/03/2008 from wilmshurst fletching nr uckfield east sussex TN22 3YB
31 Jan 2007 363a Return made up to 29/12/06; full list of members
12 Jan 2006 363a Return made up to 29/12/05; full list of members
11 Feb 2005 363s Return made up to 29/12/04; no change of members
26 Jan 2004 363s Return made up to 29/12/03; full list of members
15 Jan 2003 363s Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jan 2002 363s Return made up to 29/12/01; full list of members