Advanced company searchLink opens in new window

FROBISHER ESTATES LTD

Company number 03856447

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 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
10 May 2018 PSC01 Notification of Paul John Carless as a person with significant control on 10 May 2018
10 May 2018 PSC07 Cessation of Christopher Anthony Brennan as a person with significant control on 10 May 2018
24 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
28 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
25 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Jul 2013 TM01 Termination of appointment of Lee Comber as a director
02 Apr 2013 AP01 Appointment of Mr Paul Letchford as a director
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Dec 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Feb 2011 AD01 Registered office address changed from Unit C3 Uplands Business Centre Upland Road Epping Essex CM16 6NJ on 7 February 2011
28 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 19
31 Dec 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009