Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2023-04-07 |
delete company_previous_name FROST DREAM LIMITED |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-14 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-04-20 |
update statutory_documents 19/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
update returns_last_madeup_date 2014-03-19 => 2015-03-19 |
2015-06-10 |
update returns_next_due_date 2015-04-16 => 2016-04-16 |
2015-05-20 |
update statutory_documents 19/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 10 KING GEORGES DRIVE BEBINGTON WIRRAL MERSEYSIDE CH62 5DX |
2014-05-07 |
insert address 21 LITTLE CROSBY VILLAGE LITTLE CROSBY ROAD CROSBY LIVERPOOL MERSEYSIDE L23 4TS |
2014-05-07 |
update registered_address |
2014-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
10 KING GEORGES DRIVE
BEBINGTON
WIRRAL
MERSEYSIDE
CH62 5DX |
2014-04-23 |
update statutory_documents DIRECTOR APPOINTED CARL BAYLISS |
2014-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNBOROUGH |
2014-04-07 |
delete address 10 KING GEORGES DRIVE BEBINGTON WIRRAL MERSEYSIDE ENGLAND CH62 5DX |
2014-04-07 |
insert address 10 KING GEORGES DRIVE BEBINGTON WIRRAL MERSEYSIDE CH62 5DX |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-19 => 2014-03-19 |
2014-04-07 |
update returns_next_due_date 2014-04-16 => 2015-04-16 |
2014-03-24 |
update statutory_documents 19/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-19 => 2013-03-19 |
2013-06-25 |
update returns_next_due_date 2013-04-16 => 2014-04-16 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-26 |
update statutory_documents 19/03/13 FULL LIST |
2012-10-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents 19/03/12 FULL LIST |
2012-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NORTH |
2012-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2012 FROM
56 BARROW NOOK LANE
BICKERSTAFFE
ORMSKIRK
LANCASHIRE
L39 0ET |
2011-09-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THORNBOROUGH / 31/03/2011 |
2011-04-20 |
update statutory_documents 19/03/11 FULL LIST |
2010-09-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-30 |
update statutory_documents 19/03/10 FULL LIST |
2010-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THORNBOROUGH / 19/03/2010 |
2009-10-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
2008-12-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THORNBOROUGH / 18/07/2008 |
2008-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THORUBOROUGH / 21/07/2008 |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
2008-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-05-08 |
update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
2005-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/05 FROM:
TOTTERING TEMPLE FARM
SHUTTTLING FIELDS LANE
BAMBER BRIDGE, PRESTON
LANCASHIRE PR5 6YE |
2005-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-06-22 |
update statutory_documents RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
2003-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-05-18 |
update statutory_documents RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents COMPANY NAME CHANGED
FROST DREAM LIMITED
CERTIFICATE ISSUED ON 12/12/02 |
2002-08-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-08-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2002-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-30 |
update statutory_documents SECRETARY RESIGNED |
2002-03-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |