Advanced company searchLink opens in new window

FREDERICK BUILDING MANAGEMENT COMPANY LIMITED

Company number 05004289

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)
15 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20
20 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jul 2014 AP01 Appointment of Mr Henry Harradine Mason as a director on 24 July 2014
21 Jul 2014 AP01 Appointment of Mr Daniel Shannon Bower as a director on 21 July 2014
30 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 20
17 Sep 2013 TM01 Termination of appointment of Fleur Twohig as a director
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
13 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Aug 2010 AP01 Appointment of Sean Sullivan as a director
10 Feb 2010 AP03 Appointment of Mr Charles John Fowler as a secretary
10 Feb 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
10 Feb 2010 AD03 Register(s) moved to registered inspection location
10 Feb 2010 CH01 Director's details changed for Fleur Lucinda Twohig on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Ronald Hugh Kemsley on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Samuel Evans on 10 February 2010
10 Feb 2010 AD02 Register inspection address has been changed
10 Feb 2010 AD01 Registered office address changed from Flat 4 Frederick Building 76 Tottenham Road London N1 4BD on 10 February 2010
19 Jan 2010 TM02 Termination of appointment of Kate Atfield as a secretary