FRITHSDEN FINANCE (BIRMINGHAM) LIMITED
Company number 06260615
- Company Overview for FRITHSDEN FINANCE (BIRMINGHAM) LIMITED (06260615)
- Filing history for FRITHSDEN FINANCE (BIRMINGHAM) LIMITED (06260615)
- People for FRITHSDEN FINANCE (BIRMINGHAM) LIMITED (06260615)
- More for FRITHSDEN FINANCE (BIRMINGHAM) LIMITED (06260615)
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) |
---|---|---|---|
30 Jun 2020 | AP03 | Appointment of Sonia Whitehead as a secretary on 8 April 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of Georgina Jane Dalton as a secretary on 8 April 2020 | |
10 Oct 2019 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 10 October 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
14 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
16 Jan 2019 | CH01 | Director's details changed for Mr William Raymond Dalton on 1 January 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
08 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
27 Jun 2017 | PSC01 | Notification of Raymond Charles Russell Dalton as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with no updates | |
27 Mar 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
27 Apr 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
04 Mar 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Mr William Raymond Dalton on 23 May 2014 | |
06 Feb 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
16 Dec 2013 | AP03 | Appointment of Miss Georgina Jane Dalton as a secretary | |
16 Dec 2013 | TM01 | Termination of appointment of Nicola Alexander as a director | |
16 Dec 2013 | TM02 | Termination of appointment of Nicola Alexander as a secretary | |
10 Jul 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
10 Jul 2013 | AD01 | Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 10 July 2013 | |
09 Apr 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders |