Advanced company searchLink opens in new window

FROG QUALITY HOMES LIMITED

Company number 03526204

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)
18 Jul 2001 288a New director appointed
18 Jul 2001 288a New director appointed
20 Jun 2001 AA Full accounts made up to 30 November 2000
21 Mar 2001 363s Return made up to 08/03/01; full list of members
13 Jan 2001 395 Particulars of mortgage/charge
13 Jan 2001 395 Particulars of mortgage/charge
13 Jan 2001 395 Particulars of mortgage/charge
27 Jul 2000 AA Full accounts made up to 30 November 1999
13 Mar 2000 363s Return made up to 08/03/00; full list of members
08 Sep 1999 SA Statement of affairs
08 Sep 1999 88(2)P Ad 30/06/99--------- £ si 250098@1=250098 £ ic 200/250298
14 Jul 1999 MEM/ARTS Memorandum and Articles of Association
14 Jul 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Jul 1999 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Jul 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Jul 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Jul 1999 123 £ nc 100000/350000 30/06/99
21 May 1999 AA Full accounts made up to 30 November 1998
18 Mar 1999 363s Return made up to 12/03/99; full list of members
  • 363(287) ‐ Registered office changed on 18/03/99
06 Jan 1999 225 Accounting reference date shortened from 31/03/99 to 30/11/98
18 Mar 1998 288a New director appointed
18 Mar 1998 288a New secretary appointed;new director appointed
18 Mar 1998 288b Director resigned
18 Mar 1998 288b Secretary resigned
12 Mar 1998 NEWINC Incorporation