- Company Overview for FROGMORE PROPERTY COMPANY (OLD STREET) LIMITED (05279660)
- Filing history for FROGMORE PROPERTY COMPANY (OLD STREET) LIMITED (05279660)
- People for FROGMORE PROPERTY COMPANY (OLD STREET) LIMITED (05279660)
- Charges for FROGMORE PROPERTY COMPANY (OLD STREET) LIMITED (05279660)
- Insolvency for FROGMORE PROPERTY COMPANY (OLD STREET) LIMITED (05279660)
- More for FROGMORE PROPERTY COMPANY (OLD STREET) LIMITED (05279660)
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) |
---|---|---|---|
30 Mar 2007 | AA | Full accounts made up to 31 March 2006 | |
01 Feb 2007 | 225 | Accounting reference date shortened from 30/06/06 to 31/03/06 | |
16 Nov 2006 | 363a | Return made up to 08/11/06; full list of members | |
24 Oct 2006 | 288c | Director's particulars changed | |
07 Sep 2006 | 288c | Director's particulars changed | |
10 Feb 2006 | AA | Full accounts made up to 30 June 2005 | |
09 Nov 2005 | 363a | Return made up to 08/11/05; full list of members | |
07 Nov 2005 | 288c | Director's particulars changed | |
07 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2005 | 288a | New director appointed | |
06 Apr 2005 | 288a | New director appointed | |
06 Apr 2005 | 288a | New director appointed | |
06 Apr 2005 | 288a | New director appointed | |
30 Mar 2005 | 395 | Particulars of mortgage/charge | |
19 Mar 2005 | 395 | Particulars of mortgage/charge | |
14 Mar 2005 | CERTNM | Company name changed ibis (897) LIMITED\certificate issued on 14/03/05 | |
17 Dec 2004 | 288b | Secretary resigned | |
17 Dec 2004 | 288b | Director resigned | |
09 Dec 2004 | 287 | Registered office changed on 09/12/04 from: 2 serjeants inn london EC4Y 1LT | |
09 Dec 2004 | 225 | Accounting reference date shortened from 30/11/05 to 30/06/05 | |
09 Dec 2004 | 288a | New secretary appointed | |
09 Dec 2004 | 288a | New director appointed | |
08 Nov 2004 | NEWINC | Incorporation |