FRIGENTI PLACE ESTATE MANAGEMENT CO LTD

07001766
76 GLEBE LANE MAIDSTONE KENT ME16 9BD

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2024 accounts Annual Accounts 5 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 accounts Annual Accounts 5 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 3 Buy now
10 Nov 2021 officers Appointment of director (Mrs Carol Norfolk) 2 Buy now
04 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Nov 2021 officers Appointment of director (Mr Jason Graham) 2 Buy now
04 Nov 2021 officers Termination of appointment of director (Pauline Franks) 1 Buy now
04 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
20 Jan 2021 officers Appointment of director (Mr Simon John Robinson) 2 Buy now
19 Jan 2021 officers Termination of appointment of director (Raymond Charles Barnes) 1 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 3 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 3 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 3 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 accounts Annual Accounts 3 Buy now
24 Jan 2017 officers Appointment of director (Mr Raymond Charles Barnes) 2 Buy now
19 Dec 2016 officers Appointment of director (Mr John Dumella Rose) 2 Buy now
24 Nov 2016 accounts Annual Accounts 3 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2016 officers Termination of appointment of director (Valerie Ann Rands Bsc) 1 Buy now
11 Mar 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Mar 2016 resolution Resolution 11 Buy now
05 Jan 2016 accounts Annual Accounts 3 Buy now
23 Sep 2015 annual-return Annual Return 3 Buy now
05 Jan 2015 accounts Annual Accounts 3 Buy now
25 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Sep 2014 annual-return Annual Return 4 Buy now
21 Sep 2014 officers Termination of appointment of director (Elizabeth Robinson) 1 Buy now
20 Sep 2014 officers Termination of appointment of director (Elizabeth Robinson) 1 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
09 Jun 2014 officers Appointment of director (Mrs Elizabeth Robinson) 2 Buy now
09 Jun 2014 officers Appointment of director (Ms Pauline Franks) 2 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2014 officers Termination of appointment of director (Alexander Bremner) 1 Buy now
13 Sep 2013 annual-return Annual Return 3 Buy now
30 Aug 2013 accounts Annual Accounts 2 Buy now
10 Sep 2012 annual-return Annual Return 3 Buy now
30 Aug 2012 accounts Annual Accounts 2 Buy now
14 Aug 2012 officers Termination of appointment of director (Simon Wright) 1 Buy now
25 Jun 2012 officers Appointment of director (Valerie Ann Rands) 3 Buy now
12 Jun 2012 officers Change of particulars for director (Alexander Kenneth Bremner) 2 Buy now
31 May 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 May 2012 annual-return Annual Return 14 Buy now
01 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2012 officers Termination of appointment of secretary (Jonathan Cavell) 2 Buy now
22 Mar 2012 officers Termination of appointment of director (Jonathan Cavell) 2 Buy now
18 Jan 2012 officers Appointment of director (Alexander Kenneth Bremner) 3 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Jul 2011 accounts Annual Accounts 3 Buy now
25 May 2011 annual-return Annual Return 14 Buy now
25 May 2011 restoration Administrative Restoration Company 3 Buy now
05 Apr 2011 gazette Gazette Dissolved Compulsary 1 Buy now
21 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
26 Aug 2009 incorporation Incorporation Company 19 Buy now