FROMEFIELD MANAGEMENT COMPANY LIMITED
Company number 04387614
- Company Overview for FROMEFIELD MANAGEMENT COMPANY LIMITED (04387614)
- Filing history for FROMEFIELD MANAGEMENT COMPANY LIMITED (04387614)
- People for FROMEFIELD MANAGEMENT COMPANY LIMITED (04387614)
- More for FROMEFIELD MANAGEMENT COMPANY LIMITED (04387614)
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) |
---|---|---|---|
22 Mar 2019 | TM01 | Termination of appointment of Marcus Ashmead as a director on 1 March 2019 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
02 Mar 2017 | AP01 | Appointment of Mr Marcus Ashmead as a director on 28 November 2016 | |
02 Mar 2017 | AP01 | Appointment of Mr Richard Stephen Morrisby as a director on 28 November 2016 | |
13 Jan 2017 | AP04 | Appointment of Complete Property Group Ltd as a secretary on 1 January 2017 | |
05 Jan 2017 | TM02 | Termination of appointment of Richard Mathieson as a secretary on 31 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from C/O Hill-Mathieson & Partners the Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom to Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 5 January 2017 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Sep 2016 | AD01 | Registered office address changed from C/O C/O Hill-Mathieson & Partners PO Box Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to C/O Hill-Mathieson & Partners the Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 8 September 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | TM01 | Termination of appointment of Samantha Louise Nelson as a director on 30 November 2015 | |
08 Mar 2016 | TM01 | Termination of appointment of David Dyke as a director on 16 October 2015 | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
26 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | CH01 | Director's details changed for Samantha Louise Hale on 5 March 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 25 March 2014 | |
25 Mar 2014 | CH03 | Secretary's details changed for Mr Richard Mathieson on 5 March 2014 | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |