Advanced company searchLink opens in new window

43 CATHERINE STREET FROME MANAGEMENT LIMITED

Company number 05048090

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)
06 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
26 Feb 2012 AR01 Annual return made up to 18 February 2012 no member list
02 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
25 Feb 2011 AR01 Annual return made up to 18 February 2011 no member list
25 Feb 2011 CH01 Director's details changed for Mr Simon John Heal on 1 January 2011
12 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
26 Feb 2010 AR01 Annual return made up to 18 February 2010 no member list
23 Feb 2010 AA Accounts for a dormant company made up to 28 February 2009
02 Oct 2009 287 Registered office changed on 02/10/2009 from ocl accountancy 141 englishcombe lane southdown bath BA2 2EL
08 Apr 2009 288b Appointment terminated secretary stuart fraser
24 Mar 2009 287 Registered office changed on 24/03/2009 from fraser house peter street shepton mallet somerset BA4 5BL
18 Mar 2009 363a Annual return made up to 18/02/09
02 Feb 2009 288c Director's change of particulars / simon heal / 01/01/2008
04 Apr 2008 AA Accounts for a dormant company made up to 29 February 2008
27 Mar 2008 363a Annual return made up to 18/02/08
27 Mar 2008 287 Registered office changed on 27/03/2008 from fraser house peter street shepton mallet somerset BA4 5BL united kingdom
26 Mar 2008 288a Secretary appointed mr stuart fraser
26 Mar 2008 288b Appointment terminated secretary jillian lindquist
26 Mar 2008 190 Location of debenture register
26 Mar 2008 353 Location of register of members
26 Mar 2008 287 Registered office changed on 26/03/2008 from 16 coombend radstock somerset BA3 3AJ
26 Feb 2008 AA Accounts for a dormant company made up to 28 February 2007
26 Jul 2007 288c Director's particulars changed
01 Mar 2007 363a Annual return made up to 18/02/07
01 Mar 2007 288c Director's particulars changed