44 CATHERINE STREET, FROME LIMITED
Company number 02754694
- Company Overview for 44 CATHERINE STREET, FROME LIMITED (02754694)
- Filing history for 44 CATHERINE STREET, FROME LIMITED (02754694)
- People for 44 CATHERINE STREET, FROME LIMITED (02754694)
- More for 44 CATHERINE STREET, FROME LIMITED (02754694)
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) |
---|---|---|---|
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
11 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
02 Mar 2016 | AP03 | Appointment of Ms Natalie Froud as a secretary on 26 February 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 26 February 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 61 Robins Lane Frome Somerset BA11 3ET on 26 February 2016 | |
26 Oct 2015 | AR01 | Annual return made up to 20 October 2015 no member list | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Oct 2014 | AR01 | Annual return made up to 20 October 2014 no member list | |
07 Oct 2014 | AD02 | Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB | |
07 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from C/O Chilton Estate Management Limited 6 Gay Street Bath Bath and North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 | Annual return made up to 20 October 2013 no member list | |
21 Oct 2013 | CH01 | Director's details changed for Valerie Moxham on 10 August 2013 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 20 October 2012 no member list | |
14 Nov 2012 | CH01 | Director's details changed for Wayil Rahmatalla on 16 May 2011 | |
14 Nov 2012 | CH03 | Secretary's details changed for Mrs Deborah Mary Velleman on 20 October 2012 | |
14 Nov 2012 | CH01 | Director's details changed for Valerie Moxham on 3 September 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Jan 2012 | AP01 | Appointment of Miss Natalie Froud as a director on 18 January 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 20 October 2011 no member list |