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.
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 |
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 |
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 |