Advanced company searchLink opens in new window

DAVID FROST ESTATE AGENTS LIMITED

Company number 02685937

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)
20 Aug 2018 AP01 Appointment of Ms Helen Elizabeth Buck as a director on 20 August 2018
05 Jun 2018 AA Full accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
10 May 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
05 Dec 2016 CH01 Director's details changed for Mr Gregory Winston Young on 28 November 2016
05 Dec 2016 CH01 Director's details changed for Mr Greig Barker on 28 November 2016
05 Dec 2016 AD01 Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive York YO26 4GB on 5 December 2016
24 Aug 2016 AA Full accounts made up to 31 December 2015
12 May 2016 AP01 Appointment of Mr Gregory Winston Young as a director on 1 May 2016
12 May 2016 TM01 Termination of appointment of David Seeley Brown as a director on 1 May 2016
07 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 81,343
07 Mar 2016 AD04 Register(s) moved to registered office address Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
14 Sep 2015 AA Full accounts made up to 31 December 2014
14 Aug 2015 AP01 Appointment of Mr David Seeley Brown as a director on 1 August 2015
14 Aug 2015 TM01 Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015
29 May 2015 TM01 Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015
29 May 2015 AP01 Appointment of Mr Greig Barker as a director on 1 May 2015
09 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 81,343
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2015 AA Full accounts made up to 31 December 2013
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 81,343
13 Feb 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for marc anthony slattery
05 Feb 2014 AP01 Appointment of Geoffrey Michael Roberts as a director