FROBISHER CLOSE MANAGEMENT COMPANY LIMITED
Company number 04658112
- Company Overview for FROBISHER CLOSE MANAGEMENT COMPANY LIMITED (04658112)
- Filing history for FROBISHER CLOSE MANAGEMENT COMPANY LIMITED (04658112)
- People for FROBISHER CLOSE MANAGEMENT COMPANY LIMITED (04658112)
- More for FROBISHER CLOSE MANAGEMENT COMPANY LIMITED (04658112)
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) |
---|---|---|---|
28 May 2014 | TM02 | Termination of appointment of John Torrington as a secretary | |
28 May 2014 | AD01 | Registered office address changed from 137 High Street Gosport Hampshire PO12 1EA on 28 May 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | AP01 | Appointment of Mr Nigel David Andrews as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Ralph Francis as a director | |
28 Nov 2013 | AD01 | Registered office address changed from C/O C/O Parker Torrington Ltd Crown House 84 North Street Gosport Hampshire PO12 1DJ England on 28 November 2013 | |
23 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jul 2013 | AP01 | Appointment of Mr Anthony Graham Pistorius as a director | |
04 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Jun 2012 | TM01 | Termination of appointment of Margaret Knight as a director | |
14 Jun 2012 | TM02 | Termination of appointment of Zephyr Property Management Ltd as a secretary | |
02 Apr 2012 | AP03 | Appointment of Mr John Edward Torrington as a secretary | |
07 Mar 2012 | CH01 | Director's details changed for Margaret Elizabeth Knight on 7 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for David Esme Douglas Gordon on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Ralph Bobecan Ramgolan Francis on 6 March 2012 | |
06 Mar 2012 | AD01 | Registered office address changed from C/O Zephyr Pm Po Box 1748 Southampton Hampshire SO18 9JL United Kingdom on 6 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
12 Dec 2011 | AP04 | Appointment of Zephyr Property Management Ltd as a secretary | |
12 Dec 2011 | TM02 | Termination of appointment of Now Professional Pm as a secretary | |
04 Nov 2011 | AD01 | Registered office address changed from C/O C/O Now Professional Pm 71-72a Bedford Place Southampton Hampshire SO15 2DS United Kingdom on 4 November 2011 | |
16 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 6 February 2011 | |
24 Jan 2011 | TM01 | Termination of appointment of Sarah Whitefield as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Denise Rashbrook as a director |