FROBISHER HOUSE MANAGEMENT LIMITED
Company number 06040593
- Company Overview for FROBISHER HOUSE MANAGEMENT LIMITED (06040593)
- Filing history for FROBISHER HOUSE MANAGEMENT LIMITED (06040593)
- People for FROBISHER HOUSE MANAGEMENT LIMITED (06040593)
- More for FROBISHER HOUSE MANAGEMENT LIMITED (06040593)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 24 December 2024 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
16 Jan 2024 | TM01 | Termination of appointment of Richard Luther Beal as a director on 2 January 2024 | |
16 Jan 2024 | PSC07 | Cessation of Richard Luther Beal as a person with significant control on 31 December 2023 | |
16 Jan 2024 | AD01 | Registered office address changed from Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW United Kingdom to C/O Scotts Property Llp 12 Town Hall Street Grimsby DN31 1HN on 16 January 2024 | |
16 Jan 2024 | PSC01 | Notification of Mark Anthony Pound as a person with significant control on 1 January 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
17 Nov 2023 | AP01 | Appointment of Mark Anthony Pound as a director on 2 November 2023 | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Feb 2023 | AD01 | Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW on 20 February 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
13 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
11 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Richard Luther Beal on 18 April 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates |