Advanced company searchLink opens in new window

44 CATHERINE STREET, FROME LIMITED

Company number 02754694

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)
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