Advanced company searchLink opens in new window

FRITHSDEN FINANCE (BIRMINGHAM) LIMITED

Company number 06260615

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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