JOHN FROST SCENERY LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

16/09/2016 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 SECRETARY'S CHANGE OF PARTICULARS / LYNN PARKER / 25/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD PARKER / 25/08/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD PARKER / 25/08/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

12/08/1912 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

14/08/1814 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

19/10/1719 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEONARD PARKER

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DAVID PARKER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

16/08/1616 August 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

10/09/1510 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD PARKER / 25/06/2010

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID PARKER / 25/06/2010

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

18/08/1018 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/05/08 PARTIAL EXEMPTION

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 VARYING SHARE RIGHTS AND NAMES 01/02/00

View Document

15/12/9915 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/08/999 August 1999 ADOPT MEM AND ARTS 23/07/99

View Document

11/05/9911 May 1999 £ IC 100/40 01/04/99 £ SR 60@1=60

View Document

22/04/9922 April 1999 POS 60X£1SHRS 01/04/99

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 15 MASWELL PARK ROAD HOUNSLOW MIDDLESEX TW3 2DL

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/05/97

View Document

18/07/9618 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

08/12/948 December 1994 VARYING SHARE RIGHTS AND NAMES 22/11/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

13/07/9313 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

23/06/9323 June 1993 POS OFF-MARKET 08/06/93

View Document

23/06/9323 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9323 June 1993 £ IC 100/50 08/06/93 £ SR 50@1=50

View Document

23/06/9323 June 1993 ADOPT MEM AND ARTS 08/06/93

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

20/08/9120 August 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

05/09/905 September 1990 RETURN MADE UP TO 24/06/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 29 HIGH STREET HAMPTON WICK KINGSTON-ON-THAMES SURREY KT1 1LN

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

02/06/892 June 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

25/02/8825 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document


More Company Information
Recently Viewed
  • PIPVO LTD


  • 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