- Company Overview for FROGMARSH MILL LIMITED (02732738)
- Filing history for FROGMARSH MILL LIMITED (02732738)
- People for FROGMARSH MILL LIMITED (02732738)
- Charges for FROGMARSH MILL LIMITED (02732738)
- More for FROGMARSH MILL LIMITED (02732738)
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) |
---|---|---|---|
06 Feb 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Feb 2024 | AD01 | Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to Frogmarsh Mill Cottage Frogmarsh Lane South Woodchester Gloucestershire GL5 5ES on 6 February 2024 | |
15 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Aug 2022 | AD02 | Register inspection address has been changed from Overden Watledge Nailsworth Stroud Gloucestershire GL6 0AZ England to Frogmarsh Mill Cottage Frogmarsh Lane South Woodchester Gloucestershire GL5 5ES | |
11 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jun 2022 | CH01 | Director's details changed for Dr Christopher Broster Morris on 28 June 2022 | |
28 Jun 2022 | CH03 | Secretary's details changed for Dr Christopher Broster Morris on 28 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mrs Shireen Patricia Morris on 28 June 2022 | |
28 Jun 2022 | PSC04 | Change of details for Mrs Shireen Patricia Morris as a person with significant control on 28 June 2022 | |
28 Jun 2022 | PSC04 | Change of details for Dr Christopher Broster Morris as a person with significant control on 28 June 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 20 April 2022 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
30 Jul 2019 | PSC01 | Notification of Gladys Eleanor Tanner as a person with significant control on 27 November 2018 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates |