FROBISHER ESTATES LTD

25 New Road, Chatteris, PE16 6BJ, Cambs., United Kingdom
StatusACTIVE
Company No.03856447
CategoryPrivate Limited Company
Incorporated11 Oct 1999
Age24 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

FROBISHER ESTATES LTD is an active private limited company with number 03856447. It was incorporated 24 years, 7 months, 25 days ago, on 11 October 1999. The company address is 25 New Road, Chatteris, PE16 6BJ, Cambs., United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 19 Apr 2023

Action Date: 10 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038564470020

Charge creation date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

New address: 25 New Road Chatteris Cambs. PE16 6BJ

Old address: 6 the Oaks Elm Tree Avenue Frinton-on-Sea Essex CO13 0BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-10

Psc name: Paul John Carless

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Anthony Brennan

Cessation date: 2018-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Comber

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Letchford

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-07

Old address: Unit C3 Uplands Business Centre Upland Road Epping Essex CM16 6NJ

Documents

View document PDF

Legacy

Date: 28 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 07 Jun 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:18

Documents

Legacy

Date: 03 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 11 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Lee Russell Comber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 12/03/2009 from 1 granary cottages high street, brasted westerham kent TN16 1JA

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul letchford

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul carless

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 27 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 27/10/99 from: 1 granary cottages high street, brasted westerham kent TN16 1JA

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CORDELIA JONES HAIRDRESSING LIMITED

7 LEEDS ROAD,HALIFAX,HX3 8ND

Number:08045608
Status:ACTIVE
Category:Private Limited Company

FW HEALTH PROVIDER UK LIMITED

16 MEADOW LANE,MANCHESTER,M28 2PL

Number:10019069
Status:ACTIVE
Category:Private Limited Company

ILVA LIMITED

133 SALISBURY ROAD,BIRMINGHAM,B13 8LA

Number:11519605
Status:ACTIVE
Category:Private Limited Company

JOHN HARTLEY CONSULTING LTD

BODWYN,ST. AGNES,TR5 0QZ

Number:10893572
Status:ACTIVE
Category:Private Limited Company

SHAREDIS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11399401
Status:ACTIVE
Category:Private Limited Company

SHARP PROJECT SUPPORT LTD

57B PARK ROAD,LONDON,N8 8SY

Number:11757670
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