Advanced company searchLink opens in new window

FRIMSTONE LIMITED

Company number 01232146

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)
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
  • GBP 100
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
  • GBP 100
19 Nov 2014 AP01 Appointment of Mr Antony Anderson as a director on 1 October 2014