FROGMORE HALL MANAGEMENT COMPANY LIMITED
Company number 06276594
- Company Overview for FROGMORE HALL MANAGEMENT COMPANY LIMITED (06276594)
- Filing history for FROGMORE HALL MANAGEMENT COMPANY LIMITED (06276594)
- People for FROGMORE HALL MANAGEMENT COMPANY LIMITED (06276594)
- More for FROGMORE HALL MANAGEMENT COMPANY LIMITED (06276594)
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) |
---|---|---|---|
26 Nov 2019 | AP01 | Appointment of Ms Hannah Jane West as a director on 1 July 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Anne Monica Cook as a director on 1 July 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
17 Mar 2017 | AP01 | Appointment of Mrs Clare Judith Browne as a director on 6 March 2017 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | TM01 | Termination of appointment of Anthony Roy Turness Pearson as a director on 10 February 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Ian Keith Byers as a director on 22 February 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Janet Anne Rogers as a director on 1 January 2015 | |
15 Mar 2016 | TM01 | Termination of appointment of Anthony John Rogers as a director on 1 January 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Oct 2013 | AP01 | Appointment of Mr Alan Bonner as a director | |
27 Jun 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
|
|
27 Jun 2013 | AP01 | Appointment of Mr Anthony James Stokes as a director | |
07 Jun 2013 | AP01 | Appointment of Mrs Beryl Hillary Smallpiece as a director | |
07 Jun 2013 | AP01 | Appointment of Mr Peter George Smallpiece as a director |