FRINTON COMMUNITY SERVICES LIMITED

Soken House Soken House, Rochford Way, CO13 0AU, Frinton On Sea
StatusACTIVE
Company No.02551086
CategoryPrivate Limited Company
Incorporated23 Oct 1990
Age33 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

FRINTON COMMUNITY SERVICES LIMITED is an active private limited company with number 02551086. It was incorporated 33 years, 7 months, 12 days ago, on 23 October 1990. The company address is Soken House Soken House, Rochford Way, CO13 0AU, Frinton On Sea.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Pamela Keevil

Appointment date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-09

Officer name: Sean Robert Nailard

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Cranmer

Termination date: 2023-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-09

Officer name: Mrs Mary Elizabeth Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-09

Officer name: Mr Alexander Mark Collin Hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 11 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-11

Officer name: Mary Elizabeth Clarke

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-01

Psc name: Jeffrey Hoare

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 14 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-14

Officer name: Mr Adrian Cranmer

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 14 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-14

Officer name: Mr Sean Robert Nailard

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Clarke

Termination date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-21

Officer name: Jeffrey Hoare

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-21

Officer name: Anthony Leonard Phipps

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Nash

Cessation date: 2021-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-22

Officer name: Gillian Nash

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Clarke

Appointment date: 2021-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Hebborn

Termination date: 2020-11-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-17

Officer name: Rosemary Hebborn

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-17

Psc name: Rosemary Hebborn

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Mrs Mary Elizabeth Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Leonard Phipps

Appointment date: 2019-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-08

Officer name: Mrs Gillian Nash

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Mrs Gill Nash

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Hoare

Notification date: 2018-02-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-22

Officer name: Mrs Rosemary Hebborn

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eileen Elizabeth Smith

Termination date: 2018-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-22

Psc name: Eileen Elizabeth Smith

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Mr Jeffrey Hoare

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Elizabeth Smith

Termination date: 2018-02-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Eileen Elizabeth Smith

Appointment date: 2017-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Leslie Osborne

Termination date: 2017-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2017

Action Date: 14 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-14

Psc name: Ian Leslie Osborne

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Osborne

Termination date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-28

Officer name: Mrs Gillian Ash

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-28

Officer name: Mrs Gillian Ash

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Osborne

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryl Dartnall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Rowe

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kevlin

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Davie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Osborne

Documents

View document PDF

Termination secretary company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Osborne

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Osborne

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eileen Elizabeth Smith

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham James Rowe

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Kevlin

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Hebborn

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian George Davie

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick O'brien

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Warren

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Warren

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Mrs Beryl Iris Dartnall

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter John Warren

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Mr Peter John Warren

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Mr Frederick Arthur O'brien

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr frederick arthur o'brien

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director reginald dollimore

Documents

View document PDF

Legacy

Date: 25 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barrie dunwell

Documents

View document PDF

Legacy

Date: 25 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr peter john warren

Documents

View document PDF

Legacy

Date: 25 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr peter john warren

Documents

View document PDF

Legacy

Date: 25 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 25 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary reginald dollimore

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr barrie dunwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF


Some Companies

GRL LEGAL LLP

330 HIGH HOLBORN,LONDON,WC1V 7QT

Number:OC395717
Status:ACTIVE
Category:Limited Liability Partnership

JOHN STRATTON LTD

ICKNIELD COURT,WENDOVER,HP22 6EB

Number:09242445
Status:ACTIVE
Category:Private Limited Company

MEPHISTOPHELES DEBT COLLECTION SERVICE

624 LORDSHIP LANE,,N22 5JH

Number:LP004256
Status:ACTIVE
Category:Limited Partnership

PORTAL PROPERTIES LIMITED

20 LOWER KILDRESS ROAD,CO TYRONE,BT80 9RN

Number:NI005048
Status:ACTIVE
Category:Private Limited Company
Number:03828018
Status:ACTIVE
Category:Private Limited Company

THE OLD ELM TREE LIMITED

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:08444344
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source