THE FROST PARTNERSHIP (BERKSHIRE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Termination of appointment of Alan Mellard John Frost as a director on 2025-03-03 |
01/04/251 April 2025 | Certificate of change of name |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
08/05/248 May 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-03-31 |
15/05/2315 May 2023 | Termination of appointment of Gillian Eaden Frost as a secretary on 2022-12-20 |
15/05/2315 May 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/07/2120 July 2021 | Confirmation statement made on 2021-03-22 with no updates |
29/04/2129 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
09/01/179 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
12/05/1612 May 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
09/01/169 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
30/03/1530 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/03/1026 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/07/096 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/06/095 June 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL |
26/06/0826 June 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
14/12/0714 December 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | NEW SECRETARY APPOINTED |
11/12/0711 December 2007 | SECRETARY RESIGNED |
23/10/0723 October 2007 | FIRST GAZETTE |
10/10/0610 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0615 August 2006 | NC INC ALREADY ADJUSTED 04/08/06 |
15/08/0615 August 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/08/0615 August 2006 | £ NC 1000/100000 04/08 |
03/07/063 July 2006 | SECRETARY RESIGNED |
03/07/063 July 2006 | DIRECTOR RESIGNED |
03/07/063 July 2006 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKS SL9 8EL |
03/07/063 July 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/07/063 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/07/063 July 2006 | NEW DIRECTOR APPOINTED |
23/06/0623 June 2006 | COMPANY NAME CHANGED BPC 2093 LIMITED CERTIFICATE ISSUED ON 23/06/06 |
22/03/0622 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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