About

Registered Number: 04261601
Date of Incorporation: 30/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 3 East Point, High Street Seal, Sevenoaks, Kent, TN15 0EG

 

Founded in 2001, Frostview Ltd are based in Sevenoaks. Dodd-cruickshank, Siobhan Catherine, Dodd, Giles William Frost, Dodd, Kelly Ann, Hamilton, Charlotte Elizabeth are the current directors of this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Giles William Frost 30 July 2001 - 1
DODD, Kelly Ann 30 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DODD-CRUICKSHANK, Siobhan Catherine 10 September 2001 - 1
HAMILTON, Charlotte Elizabeth 30 July 2001 10 September 2001 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC04 - N/A 10 August 2017
AP01 - Appointment of director 10 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 24 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 28 August 2012
CH03 - Change of particulars for secretary 28 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 11 November 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 28 August 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 28 April 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 21 August 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 28 June 2002
225 - Change of Accounting Reference Date 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.