FRINTON COMMUNITY SERVICES LIMITED
Status | ACTIVE |
Company No. | 02551086 |
Category | Private Limited Company |
Incorporated | 23 Oct 1990 |
Age | 33 years, 7 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 08 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Osborne
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beryl Dartnall
Documents
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
Termination director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Rowe
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kevlin
Documents
Termination director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Davie
Documents
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
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Osborne
Documents
Termination secretary company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Osborne
Documents
Appoint person secretary company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Osborne
Documents
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eileen Elizabeth Smith
Documents
Appoint person director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham James Rowe
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Kevlin
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Hebborn
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian George Davie
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick O'brien
Documents
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
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
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
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Warren
Documents
Termination secretary company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Warren
Documents
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
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
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
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
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
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr frederick arthur o'brien
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director reginald dollimore
Documents
Legacy
Date: 25 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barrie dunwell
Documents
Legacy
Date: 25 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr peter john warren
Documents
Legacy
Date: 25 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr peter john warren
Documents
Legacy
Date: 25 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated
Documents
Legacy
Date: 25 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary reginald dollimore
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr barrie dunwell
Documents
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
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
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
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
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
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/06; full list of members
Documents
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
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; full list of members
Documents
Some Companies
330 HIGH HOLBORN,LONDON,WC1V 7QT
Number: | OC395717 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
20 LOWER KILDRESS ROAD,CO TYRONE,BT80 9RN
Number: | NI005048 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEEHAN & GODFREY (CONSTRUCTION) LIMITED
107 BELL STREET,,NW1 6TL
Number: | 03828018 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY
Number: | 08444344 |
Status: | ACTIVE |
Category: | Private Limited Company |