- Company Overview for FRIMSTONE LIMITED (01232146)
- Filing history for FRIMSTONE LIMITED (01232146)
- People for FRIMSTONE LIMITED (01232146)
- Charges for FRIMSTONE LIMITED (01232146)
- More for FRIMSTONE LIMITED (01232146)
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) |
---|---|---|---|
03 Apr 2018 | PSC07 | Cessation of Alboro Holdings Ltd as a person with significant control on 24 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Michael Eric George as a director on 24 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Jonathan Paul Stump as a director on 24 March 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from , Ashcraft Farm Main Road, Crimplesham, King's Lynn, Norfolk, PE33 9EB to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 3 April 2018 | |
28 Mar 2018 | MR01 | Registration of charge 012321460013, created on 23 March 2018 | |
27 Mar 2018 | MR01 | Registration of charge 012321460012, created on 27 March 2018 | |
22 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
22 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
22 Mar 2018 | MR04 | Satisfaction of charge 5 in full | |
22 Mar 2018 | MR04 | Satisfaction of charge 6 in full | |
24 Jan 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 4 | |
24 Jan 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
24 Jan 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 3 | |
31 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
01 Aug 2017 | AP01 | Appointment of Mrs Sharon Colette Spain as a director on 1 April 2017 | |
20 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
28 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
26 Aug 2015 | TM01 | Termination of appointment of Antony Anderson as a director on 17 July 2015 | |
21 Jul 2015 | MR01 | Registration of charge 012321460011, created on 15 July 2015 | |
16 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | AP01 | Appointment of Mr Antony Anderson as a director on 1 October 2014 |