- Company Overview for JACQUELINE FROST LIMITED (10566934)
- Filing history for JACQUELINE FROST LIMITED (10566934)
- People for JACQUELINE FROST LIMITED (10566934)
- More for JACQUELINE FROST LIMITED (10566934)
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) |
---|---|---|---|
10 Nov 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
10 Nov 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
31 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from 1 Carlton Place 32 Kingswood Drive London SE19 1UR England to 12 Carlton Place 32 Kingswood Drive London SE19 1UR on 18 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from Wellington House 273 - 275 High Street London Colney St. Albans AL2 1HA England to 1 Carlton Place 32 Kingswood Drive London SE19 1UR on 5 January 2022 | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
16 Sep 2021 | AD01 | Registered office address changed from Carlmere Old Lane Cobham KT11 1NE England to Wellington House 273 - 275 High Street London Colney St. Albans AL2 1HA on 16 September 2021 | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
28 Mar 2021 | PSC04 | Change of details for Mrs Jacqueline Frost as a person with significant control on 24 April 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | CONNOT | Change of name notice | |
23 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
26 Apr 2019 | TM01 | Termination of appointment of Nicola Marianne Walker as a director on 24 April 2019 | |
26 Apr 2019 | PSC07 | Cessation of Nicola Marianne Walker as a person with significant control on 24 April 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from 54 Long Grove Seer Green Beaconsfield Bucks HP9 2YW United Kingdom to Carlmere Old Lane Cobham KT11 1NE on 25 April 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mrs Jacqueline Frost on 17 January 2017 | |
16 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
22 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 |