FROBRIDGE ASSETS COMPANY

Company Documents

DateDescription
26/02/2526 February 2025 Group of companies' accounts made up to 2023-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

21/08/2421 August 2024 Group of companies' accounts made up to 2022-08-31

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/03/236 March 2023 Registered office address changed from 17 Church Road Tunbridge Wells Kent TN1 1LG to Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU on 2023-03-06

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

24/02/2324 February 2023 Director's details changed for Mr Sean Philip Ashfield on 2023-02-24

View Document

24/02/2324 February 2023 Secretary's details changed for Mr Sean Philip Ashfield on 2023-02-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

12/02/2112 February 2021 CESSATION OF MELANIE KATE ASHFIELD AS A PSC

View Document

12/02/2112 February 2021 CESSATION OF SEAN PHILIP ASHFIELD AS A PSC

View Document

12/02/2112 February 2021 NOTIFICATION OF PSC STATEMENT ON 06/04/2020

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

12/02/2112 February 2021 CESSATION OF RICHARD WILLIAM DAVID FOOT AS A PSC

View Document

12/02/2112 February 2021 CESSATION OF CHRISTINA THERESA CLAY AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR SEAN PHILIP ASHFIELD

View Document

28/03/1928 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1914 February 2019 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

30/01/1930 January 2019 CESSATION OF MICHAEL ANTONY FRANK ASHFIELD AS A PSC

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA THERESA CLAY

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE KATE ASHFIELD

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHFIELD

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CHRISTOPHER ASHFIELD / 29/12/2015

View Document

27/01/1527 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY FRANK ASHFIELD / 29/12/2012

View Document

18/01/1318 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CHRISTOPHER ASHFIELD / 29/12/2012

View Document

13/01/1213 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY FRANK ASHFIELD / 22/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

22/01/0922 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASHFIELD / 30/12/2006

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM WILMSHURST FLETCHING NR UCKFIELD EAST SUSSEX TN22 3YB

View Document

31/01/0731 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/01/9416 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 S252,366A 28/12/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: CLIFFORDS INN FETTER LANE LONDON EC4A 1BU

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

19/11/6819 November 1968 MEMORANDUM OF ASSOCIATION

View Document

19/10/5019 October 1950 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company