FROOME PLACE FLAT MANAGEMENT COMPANY LIMITED
Company number 05023264
- Company Overview for FROOME PLACE FLAT MANAGEMENT COMPANY LIMITED (05023264)
- Filing history for FROOME PLACE FLAT MANAGEMENT COMPANY LIMITED (05023264)
- People for FROOME PLACE FLAT MANAGEMENT COMPANY LIMITED (05023264)
- More for FROOME PLACE FLAT MANAGEMENT COMPANY LIMITED (05023264)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
07 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
09 Jan 2024 | PSC04 | Change of details for Mr Ben Christopher Matthews as a person with significant control on 25 May 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from Ground Floor Unit 2 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX England to Unit 25, Campbell Court, Bramley, Nr. Basingstoke, Hampshire RG26 5EG on 25 October 2023 | |
11 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 25 Reading Road Basingstoke Hants RG24 8LN to Ground Floor Unit 2 Woodlands Business Village Coronation Road Basingstoke Hampshire RG21 4JX on 9 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2015 | TM01 | Termination of appointment of Stephen Alan Gentry as a director on 20 November 2015 | |
24 Nov 2015 | TM02 | Termination of appointment of Stephen Alan Gentry as a secretary on 20 November 2015 |