- Company Overview for FROBISHER ESTATES LTD (03856447)
- Filing history for FROBISHER ESTATES LTD (03856447)
- People for FROBISHER ESTATES LTD (03856447)
- Charges for FROBISHER ESTATES LTD (03856447)
- More for FROBISHER ESTATES LTD (03856447)
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
|
|
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
|
|
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
|
|
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 |