FRONERI ICE CREAM UK LIMITED

00901522
RICHMOND HOUSE LEEMING BAR NORTHALLERTON NORTH YORKSHIRE DL7 9UL

Documents

Documents
Date Category Description Pages
17 May 2024 accounts Annual Accounts 46 Buy now
15 Dec 2023 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 officers Change of particulars for director (Brunhilde Van Antwerp) 2 Buy now
22 Sep 2023 officers Termination of appointment of director (Richard Wardill Slater) 1 Buy now
22 Sep 2023 officers Appointment of director (Mark Pexton White) 2 Buy now
19 Sep 2023 accounts Annual Accounts 46 Buy now
21 Feb 2023 officers Appointment of director (Katie Henderson) 2 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 accounts Annual Accounts 45 Buy now
24 Jan 2022 mortgage Registration of a charge 22 Buy now
12 Nov 2021 mortgage Registration of a charge 22 Buy now
06 Nov 2021 officers Change of particulars for director (Brunhilde Van Antwerp) 2 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2021 accounts Annual Accounts 43 Buy now
28 Apr 2021 officers Appointment of director (Brunhilde Van Antwerp) 2 Buy now
27 Apr 2021 officers Appointment of director (Ross Martin Elsworth) 2 Buy now
26 Apr 2021 officers Termination of appointment of director (Phil Karl Griffin) 1 Buy now
26 Apr 2021 officers Termination of appointment of director (Ibrahim Mahmood Ibrahim Najafi) 1 Buy now
26 Apr 2021 officers Appointment of director (Richard Wardill Slater) 2 Buy now
01 Feb 2021 officers Termination of appointment of director (Marcello Mattia) 1 Buy now
10 Dec 2020 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
10 Dec 2020 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 41 Buy now
22 May 2020 mortgage Registration of a charge 29 Buy now
04 Mar 2020 officers Termination of appointment of director (Samuel David Wrist) 1 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2019 officers Change of particulars for director (Mr Marcello Mattia) 2 Buy now
19 Sep 2019 accounts Annual Accounts 38 Buy now
04 Mar 2019 resolution Resolution 31 Buy now
04 Mar 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 officers Termination of appointment of secretary (Marcello Mattia) 1 Buy now
15 Aug 2018 address Move Registers To Sail Company With New Address 1 Buy now
24 Jul 2018 address Change Sail Address Company With New Address 1 Buy now
02 Jul 2018 accounts Annual Accounts 34 Buy now
01 Jun 2018 officers Appointment of director (Mr Marcello Mattia) 2 Buy now
01 Jun 2018 officers Appointment of secretary (Mr Marcello Mattia) 2 Buy now
01 Jun 2018 officers Termination of appointment of director (Daniel Martinez Carretero) 1 Buy now
01 Jun 2018 officers Termination of appointment of secretary (Daniel Martinez Carretero) 1 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 28 Buy now
10 Jan 2017 officers Termination of appointment of director (Andrew Bernard Finneran) 1 Buy now
10 Jan 2017 officers Termination of appointment of secretary (Andrew Bernard Finneran) 1 Buy now
10 Jan 2017 officers Appointment of secretary (Mr Daniel Martinez Carretero) 2 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Nov 2016 officers Appointment of director (Mr Daniel Martinez Carretero) 2 Buy now
05 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Aug 2016 accounts Annual Accounts 31 Buy now
03 May 2016 officers Termination of appointment of director (Peter John Pickthall) 1 Buy now
26 Nov 2015 auditors Auditors Resignation Company 1 Buy now
25 Nov 2015 auditors Auditors Resignation Company 1 Buy now
17 Nov 2015 annual-return Annual Return 11 Buy now
17 Nov 2015 officers Change of particulars for director (Philip Karl Griffin) 2 Buy now
14 Oct 2015 accounts Annual Accounts 26 Buy now
11 Nov 2014 annual-return Annual Return 11 Buy now
01 Oct 2014 accounts Annual Accounts 24 Buy now
23 Sep 2014 officers Termination of appointment of director (James Scott Lambert) 1 Buy now
27 Jun 2014 mortgage Registration of a charge 81 Buy now
30 May 2014 mortgage Registration of a charge 76 Buy now
12 Nov 2013 annual-return Annual Return 12 Buy now
23 Oct 2013 officers Appointment of director (Mr Samuel David Wrist) 2 Buy now
15 Aug 2013 accounts Annual Accounts 25 Buy now
07 Nov 2012 annual-return Annual Return 11 Buy now
21 Jun 2012 accounts Annual Accounts 25 Buy now
04 Nov 2011 annual-return Annual Return 11 Buy now
13 Jul 2011 accounts Annual Accounts 24 Buy now
16 Nov 2010 mortgage Particulars of a mortgage or charge 28 Buy now
10 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Nov 2010 annual-return Annual Return 11 Buy now
20 Sep 2010 accounts Annual Accounts 24 Buy now
16 Nov 2009 annual-return Annual Return 8 Buy now
16 Nov 2009 officers Change of particulars for director (Ibrahim Najafi) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Peter John Pickthall) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Michael John Fraine) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Phillip Griffin) 2 Buy now
27 Jul 2009 accounts Annual Accounts 24 Buy now
25 Nov 2008 annual-return Return made up to 01/11/08; full list of members 5 Buy now
07 Nov 2008 officers Appointment terminated director neil jones 1 Buy now
07 Nov 2008 officers Director appointed phillip griffin 2 Buy now
03 Oct 2008 accounts Annual Accounts 25 Buy now
06 Nov 2007 annual-return Return made up to 01/11/07; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 25 Buy now
23 Aug 2007 mortgage Declaration of mortgage charge released/ceased 2 Buy now
03 Jul 2007 incorporation Memorandum Articles 12 Buy now
25 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Apr 2007 mortgage Declaration of mortgage charge released/ceased 4 Buy now
03 Apr 2007 mortgage Declaration of mortgage charge released/ceased 4 Buy now
27 Jan 2007 officers New director appointed 1 Buy now
21 Nov 2006 annual-return Return made up to 01/11/06; full list of members 3 Buy now
20 Oct 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
02 Aug 2006 accounts Annual Accounts 23 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 17 Buy now