Advanced company searchLink opens in new window

FRILFORD HOMES LTD

Company number 05546466

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)
11 Oct 2020 MR01 Registration of charge 055464660015, created on 25 September 2020
11 Oct 2020 MR01 Registration of charge 055464660019, created on 25 September 2020
11 Oct 2020 MR01 Registration of charge 055464660021, created on 1 October 2020
12 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
20 Jun 2020 AP01 Appointment of Miss Kathleen Parker as a director on 20 June 2020
25 May 2020 AA Total exemption full accounts made up to 31 August 2019
07 Nov 2019 TM01 Termination of appointment of Cecilia Elizabeth Dunster as a director on 1 November 2019
29 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from Danebrook Court Langford Lane Kidlington OX5 1LQ England to 1st Floor Unit B6 Danebrook Court Langford Lane Kidlington OX5 1LQ on 5 August 2019
23 Jul 2019 AD01 Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY to Danebrook Court Langford Lane Kidlington OX5 1LQ on 23 July 2019
07 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
24 Apr 2018 MR01 Registration of charge 055464660014, created on 5 April 2018
28 Feb 2018 AP01 Appointment of Mrs Cecilia Elizabeth Dunster as a director on 19 February 2018
26 Feb 2018 TM01 Termination of appointment of Cecilia Elizabeth Dunster as a director on 19 February 2018
09 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 EH03 Elect to keep the secretaries register information on the public register
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
29 Aug 2017 EH02 Elect to keep the directors' residential address register information on the public register
29 Aug 2017 EH01 Elect to keep the directors' register information on the public register
09 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
02 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014