-
FROME TOWN LIMITED - St. James Court, 9/12 St. James Parade, Bristol, BS1 3LH, United Kingdom
Company Information
- Company registration number
- 06755399
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St. James Court
- 9/12 St. James Parade
- Bristol
- BS1 3LH St. James Court, 9/12 St. James Parade, Bristol, BS1 3LH UK
Management
- Managing Directors
- ALDERMAN, Jeremy Anthony
- COLLINSON, Gary
- Company secretaries
- ALDERMAN, Jeremy Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-11-21
- Age Of Company 2008-11-21 15 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mr Jeremy Alderman
- Frome Town Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2020-10-31
- Last Date: 2018-10-31
- Annual Return
- Due Date: 2021-11-18
- Last Date: 2020-11-04
-
FROME TOWN LIMITED Company Description
- FROME TOWN LIMITED is a ltd registered in United Kingdom with the Company reg no 06755399. Its current trading status is "live". It was registered 2008-11-21. It has declared SIC or NACE codes as "56302". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-10-31.It can be contacted at St. James Court .
Get FROME TOWN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Frome Town Limited - St. James Court, 9/12 St. James Parade, Bristol, BS1 3LH, United Kingdom
- 2008-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FROME TOWN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-04) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-04) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-25) - LIQ03
keyboard_arrow_right 2021
-
resolution (2021-03-10) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-03-10) - 600
-
liquidation-voluntary-statement-of-affairs (2021-03-11) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-11) - AD01
-
change-person-director-company-with-change-date (2021-04-23) - CH01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-11-04) - PSC07
-
change-person-director-company-with-change-date (2020-03-09) - CH01
-
change-to-a-person-with-significant-control (2020-03-09) - PSC04
-
notification-of-a-person-with-significant-control (2020-11-04) - PSC02
-
confirmation-statement-with-updates (2020-11-11) - CS01
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-12-28) - DISS40
-
confirmation-statement-with-updates (2019-12-27) - CS01
-
change-to-a-person-with-significant-control (2019-12-27) - PSC04
-
accounts-with-accounts-type-micro-entity (2019-12-27) - AA
-
gazette-notice-compulsory (2019-10-29) - GAZ1
-
gazette-filings-brought-up-to-date (2019-03-06) - DISS40
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
-
gazette-notice-compulsory (2019-02-12) - GAZ1
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-10-10) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-10-09) - AA
-
gazette-notice-compulsory (2018-10-02) - GAZ1
-
confirmation-statement-with-no-updates (2018-01-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-30) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-03-24) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-01) - AA
-
capital-allotment-shares (2014-08-01) - SH01
-
resolution (2014-08-01) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-20) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-13) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-13) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-15) - AA
-
change-account-reference-date-company-previous-shortened (2010-02-15) - AA01
keyboard_arrow_right 2009
-
legacy (2009-01-06) - 288a
-
change-person-director-company-with-change-date (2009-12-14) - CH01
-
legacy (2009-03-25) - 88(2)
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-14) - AR01
-
change-person-secretary-company-with-change-date (2009-12-14) - CH03
keyboard_arrow_right 2008
-
legacy (2008-11-24) - 288b
-
incorporation-company (2008-11-21) - NEWINC