- Company Overview for FROG INVESTMENTS LIMITED (07907366)
- Filing history for FROG INVESTMENTS LIMITED (07907366)
- People for FROG INVESTMENTS LIMITED (07907366)
- Charges for FROG INVESTMENTS LIMITED (07907366)
- More for FROG INVESTMENTS LIMITED (07907366)
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) |
---|---|---|---|
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | AD01 | Registered office address changed from Brownstone Manor Farm Holbeton Yealmpton Devon PL8 2JB to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 29 January 2016 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 15 September 2014
|
|
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 15 September 2014
|
|
10 Oct 2014 | SH08 | Change of share class name or designation | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
25 Oct 2013 | MR01 | Registration of charge 079073660003 | |
25 Oct 2013 | MR01 | Registration of charge 079073660004 | |
27 Sep 2013 | MR01 | Registration of charge 079073660002 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Aug 2013 | AD01 | Registered office address changed from Brownstone Manor Farm Holberton Yealmpton Devon PL8 2JB United Kingdom on 30 August 2013 | |
19 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | TM01 | Termination of appointment of Diane Hockin as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Michael Hockin as a director | |
19 Aug 2013 | AP01 | Appointment of James Robert Dias as a director | |
19 Aug 2013 | AP01 | Appointment of Annamarie Dias as a director | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders |