Advanced company searchLink opens in new window

3 & 4 NORTH PARADE FROME MANAGEMENT LIMITED

Company number 09726652

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)
03 May 2024 AD01 Registered office address changed from 67 67 Lane End Corsley Warminster Wiltshire BA12 7PG United Kingdom to 50 Packsaddle Way Frome BA11 2SZ on 3 May 2024
03 May 2024 EH02 Elect to keep the directors' residential address register information on the public register
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 31 August 2022
12 Jun 2023 AD01 Registered office address changed from Bridge Cottage Mells Frome BA11 3QG England to 67 67 Lane End Corsley Warminster Wiltshire BA12 7PG on 12 June 2023
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 August 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
27 Jun 2021 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
20 May 2019 AA Micro company accounts made up to 31 August 2018
01 May 2019 CH01 Director's details changed for Mr Chris Tye on 1 May 2019
12 Aug 2018 PSC01 Notification of Christopher Tye as a person with significant control on 12 August 2018
12 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
11 Aug 2018 PSC07 Cessation of Simon John Heal as a person with significant control on 20 April 2018
22 May 2018 AD01 Registered office address changed from 37 High Street Mallet Somerset BA4 5AQ United Kingdom to Bridge Cottage Mells Frome BA11 3QG on 22 May 2018
21 May 2018 AA Micro company accounts made up to 31 August 2017
20 Apr 2018 TM01 Termination of appointment of Simon John Heal as a director on 20 April 2018
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
19 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
11 Aug 2015 NEWINC Incorporation