FRITHSDEN FINANCE (BIRMINGHAM) LIMITED
Company number 06260615
- Company Overview for FRITHSDEN FINANCE (BIRMINGHAM) LIMITED (06260615)
- Filing history for FRITHSDEN FINANCE (BIRMINGHAM) LIMITED (06260615)
- People for FRITHSDEN FINANCE (BIRMINGHAM) LIMITED (06260615)
- More for FRITHSDEN FINANCE (BIRMINGHAM) LIMITED (06260615)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
24 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
14 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
14 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
07 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
04 Oct 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
04 Oct 2022 | TM02 | Termination of appointment of Sonia Whitehead as a secretary on 12 September 2022 | |
10 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
11 Nov 2021 | PSC05 | Change of details for Gade Investments Limited as a person with significant control on 4 November 2021 | |
08 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
11 Aug 2020 | TM01 | Termination of appointment of Christopher Michael Sheedy as a director on 24 July 2020 | |
21 Jul 2020 | PSC02 | Notification of Gade Investments Limited as a person with significant control on 11 July 2020 | |
21 Jul 2020 | PSC07 | Cessation of Raymond Charles Russell Dalton as a person with significant control on 11 July 2020 | |
15 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
30 Jun 2020 | AP03 | Appointment of Sonia Whitehead as a secretary on 8 April 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of Georgina Jane Dalton as a secretary on 8 April 2020 | |
10 Oct 2019 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 10 October 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
14 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
16 Jan 2019 | CH01 | Director's details changed for Mr William Raymond Dalton on 1 January 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
08 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 |