FROGHEATH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

14/01/2514 January 2025 Cessation of Alison Elizabeth Moody as a person with significant control on 2024-11-05

View Document

20/12/2420 December 2024 Registered office address changed from Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Frogheath Nursery Willingford Lane Burwash Weald East Sussex TN19 7HR on 2024-12-20

View Document

12/11/2412 November 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-11-05

View Document

11/11/2411 November 2024 Change of details for Mr Stephen Moody as a person with significant control on 2024-11-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

09/01/249 January 2024 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2024-01-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

24/01/2324 January 2023 Change of details for Mrs Alison Elizabeth Macqueen as a person with significant control on 2023-01-24

View Document

09/01/239 January 2023 Change of details for Mrs Alison Elizabeth Moody as a person with significant control on 2022-09-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

21/01/2221 January 2022 Change of details for Mrs Alison Elizabeth Macqueen as a person with significant control on 2022-01-21

View Document

04/01/224 January 2022 Change of details for Mrs Alison Elizabeth Moody as a person with significant control on 2021-09-22

View Document

11/10/2111 October 2021 Previous accounting period extended from 2021-01-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/08/199 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/08/183 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOODY / 16/08/2016

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOODY / 16/08/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON MOODY

View Document

06/03/136 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED STEPHEN MOODY

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED ALISON MOODY

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

13/01/0913 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information