Advanced company searchLink opens in new window

FROST MEWS (MANAGEMENT) NUMBER 2 LIMITED

Company number 05364603

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)
21 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
23 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
20 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
16 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
19 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
10 Sep 2021 CH04 Secretary's details changed for Potts Gray on 9 September 2021
20 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
22 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
25 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
23 Oct 2019 AD01 Registered office address changed from 122 Henry Robson Way South Shields NE33 1RF England to 122 Henry Robson Way South Shields NE33 1RF on 23 October 2019
23 Oct 2019 AD01 Registered office address changed from 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF England to 122 Henry Robson Way South Shields NE33 1RF on 23 October 2019
17 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
03 Apr 2019 AD01 Registered office address changed from South Shields Business Works Henry Robson Way South Shields NE33 1RF England to 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 3 April 2019
03 Apr 2019 AD01 Registered office address changed from Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 3 April 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
08 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
30 May 2018 AD01 Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 30 May 2018
30 May 2018 AP04 Appointment of Potts Gray as a secretary on 30 May 2018
30 May 2018 TM02 Termination of appointment of Kingston Property Services Limited as a secretary on 30 May 2018
19 Apr 2018 AP01 Appointment of Mr Christopher Otto Lindstaedt as a director on 18 April 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
14 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016