FROGMORE PROPERTY COMPANY LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

06/01/246 January 2024 Accounts for a small company made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS COPE

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/01/134 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MRS JOSEPHINE CLARE BRAND

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR APPOINTED ALAN PETER DICKINSON

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/106 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WHITE / 12/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN STRATTON / 12/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARON BRAY / 12/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN COPE / 12/10/2009

View Document

26/02/0926 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY TREVOR BIRCHMORE

View Document

12/02/0912 February 2009 SECRETARY APPOINTED CAROL ANN STRATTON

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHITE / 13/03/2008

View Document

01/02/081 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: G OFFICE CHANGED 14/02/02 34 NORTH ROW MAYFAIR LONDON W1A 2JZ

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: G OFFICE CHANGED 27/02/01 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

27/02/0127 February 2001 ADOPT ARTICLES 19/02/01

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED IBIS (630) LIMITED CERTIFICATE ISSUED ON 26/02/01

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information