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)
07 Jun 2010 MG01 Duplicate mortgage certificatecharge no:18
03 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 18
11 May 2010 MG01 Particulars of a mortgage or charge / charge no: 17
21 Dec 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Lee Russell Comber on 21 December 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Mar 2009 363a Return made up to 11/10/08; full list of members
12 Mar 2009 287 Registered office changed on 12/03/2009 from 1 granary cottages high street, brasted westerham kent TN16 1JA
11 Mar 2009 288b Appointment terminated director paul letchford
11 Mar 2009 288b Appointment terminated secretary paul carless
06 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2009 363a Return made up to 11/10/07; full list of members
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
12 Oct 2007 395 Particulars of mortgage/charge
12 Oct 2007 395 Particulars of mortgage/charge
11 Oct 2007 395 Particulars of mortgage/charge
11 Oct 2007 395 Particulars of mortgage/charge
11 Oct 2007 395 Particulars of mortgage/charge
11 Oct 2007 395 Particulars of mortgage/charge
09 Oct 2007 395 Particulars of mortgage/charge
04 Oct 2007 395 Particulars of mortgage/charge
26 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006
19 Apr 2007 395 Particulars of mortgage/charge
18 Apr 2007 395 Particulars of mortgage/charge