Advanced company searchLink opens in new window

CHRIS FROST INSURANCE SERVICES LIMITED

Company number 03356115

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)
26 Apr 2018 AD02 Register inspection address has been changed from New House Bedford Road Guildford Surrey GU1 4SJ England to Blenheim House Bridge Street Guildford GU1 4RY
12 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
12 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
12 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/17
22 Mar 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
10 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
10 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/16
10 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
03 Nov 2017 AA Audit exemption subsidiary accounts made up to 30 April 2016
03 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
03 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
03 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/16
19 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
14 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
28 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Christopher Mark Milam as a director on 31 December 2016
04 Jan 2017 AP03 Appointment of Mr Iain Jamieson as a secretary on 31 December 2016
04 Jan 2017 TM02 Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016
11 Oct 2016 AD01 Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ England to Blenheim House 1 - 2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016
07 Jun 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 April 2016
07 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,000
07 Jun 2016 AD02 Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to New House Bedford Road Guildford Surrey GU1 4SJ
07 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
06 Apr 2016 TM02 Termination of appointment of Lynda Frost as a secretary on 24 March 2016
06 Apr 2016 TM01 Termination of appointment of Christopher Robin Frost as a director on 24 March 2016