About

Registered Number: 04236826
Date of Incorporation: 18/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Hoplands Estate, Kings Somborne, Stockbridge, SO20 6QH

 

Frobisher Developments Ltd was founded on 18 June 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed as Stratton, Kenneth John, Cook, Vicki Alison, Wolstenholme, Nigel Timothy, Wolstenholme, Susan Wendy, Tonsett, Martin John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Vicki Alison 14 March 2012 - 1
WOLSTENHOLME, Nigel Timothy 16 July 2001 - 1
TONSETT, Martin John 18 June 2001 18 July 2001 1
Secretary Name Appointed Resigned Total Appointments
STRATTON, Kenneth John 10 February 2010 - 1
WOLSTENHOLME, Susan Wendy 17 July 2001 11 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 June 2018
PSC05 - N/A 29 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
CH03 - Change of particulars for secretary 30 June 2017
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 20 March 2012
MG01 - Particulars of a mortgage or charge 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
AA - Annual Accounts 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 July 2010
AP03 - Appointment of secretary 15 February 2010
TM01 - Termination of appointment of director 14 February 2010
AA - Annual Accounts 03 November 2009
395 - Particulars of a mortgage or charge 05 September 2009
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 05 September 2008
363a - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 19 July 2002
225 - Change of Accounting Reference Date 04 April 2002
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2011 Outstanding

N/A

Legal mortgage 04 September 2009 Fully Satisfied

N/A

Debenture 25 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.