FROSTROW CAPITAL LLP

25 Southampton Buildings, London, WC2A 1AL, England
StatusACTIVE
Company No.OC323835
CategoryLimited Liability Partnership
Incorporated08 Nov 2006
Age17 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

FROSTROW CAPITAL LLP is an active limited liability partnership with number OC323835. It was incorporated 17 years, 7 months, 8 days ago, on 08 November 2006. The company address is 25 Southampton Buildings, London, WC2A 1AL, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-15

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 21 Nov 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 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: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2022-09-30

Psc name: Hitchin Administration (Uk)Ltd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard David Plaskett

Appointment date: 2022-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 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: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-04

Officer name: Mr Mark Pope

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Jul 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Hitchin Administration (Uk)Ltd

Change date: 2020-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-01-09

Officer name: Mr Mark Pope

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Grant Challis

Change date: 2020-01-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-01-08

Officer name: Tracy Alison Arthur

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: LLAD01

Old address: 25 Southampton Buildings Southampton Buildings London WC2A 1AL England

Change date: 2019-12-19

New address: 25 Southampton Buildings London WC2A 1AL

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: LLAD01

Change date: 2019-11-25

Old address: C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ

New address: 25 Southampton Buildings Southampton Buildings London WC2A 1AL

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 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: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Hitchin Administration (Uk) Limited

Change date: 2018-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 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: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alastair James Smith

Change date: 2015-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alastair James Smith

Change date: 2015-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-12-03

Officer name: Hitchin Administration (Uk) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alastair James Smith

Change date: 2013-12-11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Nov 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-01-01

Officer name: Finsbury Growth - Income Trust Plc

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: LLAD01

Old address: 138 Castelnau London SW13 9ET

Change date: 2013-11-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Nov 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-01

Officer name: Tracy Alison Arthur

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Nov 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tracy Alison Arthur

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Dec 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Dec 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Finsbury Growth - Income Trust Plc

Change date: 2010-10-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Dec 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Hitchin Administration (Uk) Limited

Change date: 2010-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Dec 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Grant Challis

Change date: 2010-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Dec 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tracy Alison Arthur

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 08/11/08

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/11/07

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 01/04/07 from: c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hitchin administration LLP\certificate issued on 27/03/07

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 08 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRIDO MORTGAGE SERVICES LTD

41 LORD STREET,LEIGH,WN7 1BY

Number:05812419
Status:ACTIVE
Category:Private Limited Company

BG DRYWALL SYSTEMS LIMITED

45 HEATHER COURT,TREHARRIS,CF46 5RP

Number:10070036
Status:ACTIVE
Category:Private Limited Company

ELASTODIP LIMITED

6 LLANTARNAM INDUSTRIAL PARK,CWMBRAN GWENT,NP44 5BD

Number:02468012
Status:LIQUIDATION
Category:Private Limited Company

LIFESTYLE CHOICE LTD

84 LONGDEN ROAD,SHREWSBURY,SY3 7HW

Number:11846332
Status:ACTIVE
Category:Private Limited Company

PAUL CARTLEDGE LIMITED

23 CHILTERN DRIVE,SURBITON,KT5 8LP

Number:10702321
Status:ACTIVE
Category:Private Limited Company

T & T TIMBER MERCHANTS LIMITED

7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:02897609
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