Advanced company searchLink opens in new window

FROME DEVELOPMENT C.I.C.

Company number 07752811

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2017 DS01 Application to strike the company off the register
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
12 Aug 2017 AD01 Registered office address changed from 45 Alexandra Road Frome Somerset BA11 1LX to 6 Linnet Way Frome BA11 2UY on 12 August 2017
28 Dec 2016 AAMD Amended total exemption full accounts made up to 31 December 2014
15 Dec 2016 AAMD Amended total exemption full accounts made up to 31 December 2015
28 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
25 Aug 2015 AR01 Annual return made up to 25 August 2015 no member list
29 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 25 August 2014 no member list
30 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
05 Feb 2014 AP01 Appointment of Mr Mark Ian Stroud as a director
27 Aug 2013 AR01 Annual return made up to 25 August 2013 no member list
27 Aug 2013 CH01 Director's details changed for Ms Ruth Knagg on 30 April 2013
29 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
28 Apr 2013 AP01 Appointment of Ms Ruth Knagg as a director
28 Apr 2013 TM01 Termination of appointment of Matthew Wellsted as a director
29 Aug 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
29 Aug 2012 AR01 Annual return made up to 25 August 2012 no member list
17 Feb 2012 TM01 Termination of appointment of Richard Brindle as a director
11 Oct 2011 CERTNM Company name changed frome development trust\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-02
11 Oct 2011 CICCON Change of name