- Company Overview for FROME PARTNERS LIMITED (07933086)
- Filing history for FROME PARTNERS LIMITED (07933086)
- People for FROME PARTNERS LIMITED (07933086)
- More for FROME PARTNERS LIMITED (07933086)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 June 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 June 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
10 Mar 2022 | AP01 | Appointment of Mrs Lucy Jean Collin as a director on 25 September 2020 | |
10 Mar 2022 | TM01 | Termination of appointment of James Lockwood as a director on 25 September 2020 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | PSC01 | Notification of Lucy Jean Collin as a person with significant control on 9 April 2018 | |
06 Mar 2019 | PSC01 | Notification of Jeremy Michael Alistair Collin as a person with significant control on 9 April 2018 | |
06 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates |