FROME INVESTMENTS (SV) LIMITED
Status | ACTIVE |
Company No. | 11627842 |
Category | Private Limited Company |
Incorporated | 17 Oct 2018 |
Age | 5 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
FROME INVESTMENTS (SV) LIMITED is an active private limited company with number 11627842. It was incorporated 5 years, 7 months, 22 days ago, on 17 October 2018. The company address is 29 York Street, London, W1H 1EZ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: AD01
Change date: 2024-05-28
New address: 29 York Street London W1H 1EZ
Old address: 1 Frederick Place London N8 8AF England
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type dormant
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
New address: 1 Frederick Place London N8 8AF
Change date: 2022-10-12
Old address: 124 City Road London EC1V 2NX England
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Address
Type: AD01
Old address: Kemp House 152-160 City Road London EC1V 2NX England
New address: 124 City Road London EC1V 2NX
Change date: 2022-07-26
Documents
Accounts with accounts type dormant
Date: 05 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-10
Officer name: Mrs Romy Elizabeth Summerskill
Documents
Termination director company with name termination date
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-10
Officer name: John Mirko Skok
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Notification of a person with significant control
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: First Oak Partnerships Limited
Notification date: 2021-09-30
Documents
Cessation of a person with significant control
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rst Bristol Limited
Cessation date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 23 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
New address: Kemp House 152-160 City Road London EC1V 2NX
Old address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
Change date: 2021-02-09
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type dormant
Date: 26 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Move registers to sail company with new address
Date: 14 Nov 2019
Category: Address
Type: AD03
New address: 1 Frederick Place London N8 8AF
Documents
Change sail address company with new address
Date: 13 Nov 2019
Category: Address
Type: AD02
New address: 1 Frederick Place London N8 8AF
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2019
Action Date: 29 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-29
Charge number: 116278420002
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-25
Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR England
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2018
Action Date: 12 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116278420001
Charge creation date: 2018-12-12
Documents
Some Companies
BURCHELL EDWARDS (MIDLANDS) LIMITED
CUMBRIA HOUSE,LEIGHTON BUZZARD,LU7 1GN
Number: | 06725240 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPER STARK CONSTRUCTION LIMITED
48 GRANGE DRIVE,LEICESTER,LE2 9PF
Number: | 11608361 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNEYBURY COTTAGE 96-98,BUNTINGFORD,SG9 9AJ
Number: | 07886802 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE DRIVE,DINAS POWIS,CF6 4AX
Number: | 01530077 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JULIAN MCINTOSH ARCHITECTS LIMITED
FLAT 5 APSLEY HOUSE,LONDON,E1 3DS
Number: | 11418252 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHURCHTOWN ROAD,COOKSTOWN,BT80 9XD
Number: | NI608111 |
Status: | ACTIVE |
Category: | Private Limited Company |