About

Registered Number: 08713675
Date of Incorporation: 01/10/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Seymour House 15a Frederick Road, Edgbaston, Birmingham, B15 1JD

 

Founded in 2013, Frederick Road Developments Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Frederick Road Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFZAL, Ibrar 29 April 2015 - 1
ASLAM, Mohammed Amar 29 April 2015 - 1
LUKE, Philip Michael 29 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
LUKE, Philip Michael 29 April 2015 - 1
SAVILLE, Peter Edward 15 January 2014 29 April 2015 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA01 - Change of accounting reference date 12 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 12 July 2016
AR01 - Annual Return 25 May 2016
MR04 - N/A 19 May 2015
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 18 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AP03 - Appointment of secretary 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
MR01 - N/A 15 May 2015
AA - Annual Accounts 11 May 2015
MR04 - N/A 01 May 2015
AR01 - Annual Return 01 April 2015
MR04 - N/A 17 March 2015
MR01 - N/A 27 January 2015
MR01 - N/A 21 August 2014
MR01 - N/A 12 March 2014
AR01 - Annual Return 07 February 2014
AD01 - Change of registered office address 07 February 2014
SH01 - Return of Allotment of shares 04 February 2014
RESOLUTIONS - N/A 24 January 2014
AP01 - Appointment of director 24 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
AP03 - Appointment of secretary 15 January 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AD01 - Change of registered office address 15 January 2014
CERTNM - Change of name certificate 24 December 2013
NEWINC - New incorporation documents 01 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Outstanding

N/A

A registered charge 20 January 2015 Fully Satisfied

N/A

A registered charge 11 August 2014 Fully Satisfied

N/A

A registered charge 24 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.