NORTH FRITH MANAGEMENT LIMITED - SEVENOAKS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-04-11 View Report
Officers. Appointment date: 2024-01-22. Officer name: Mr Jean-Christophe Boudet-Fenouillet. 2024-01-22 View Report
Officers. Termination date: 2023-11-29. Officer name: Louise Ann Parry Gathercole. 2023-11-29 View Report
Accounts. Accounts type dormant. 2023-05-12 View Report
Confirmation statement. Statement with updates. 2023-04-11 View Report
Officers. Officer name: Mark Jeremy Tuvey. Termination date: 2022-09-12. 2022-09-12 View Report
Officers. Termination date: 2022-07-13. Officer name: Nicholas John Robert Lambert. 2022-07-13 View Report
Confirmation statement. Statement with updates. 2022-04-11 View Report
Accounts. Accounts type dormant. 2022-03-28 View Report
Officers. Officer name: Helen Breeze Property Management Llp. Appointment date: 2022-03-21. 2022-03-22 View Report
Address. Old address: C/O Alexandre Boyes Montpelier Lodge 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England. New address: 12 London Road Sevenoaks Kent TN13 1AJ. Change date: 2022-03-21. 2022-03-21 View Report
Officers. Officer name: Patricia Catherine Webster. Termination date: 2021-11-09. 2021-11-10 View Report
Officers. Officer name: Mr Nicholas John Robert Lambert. Appointment date: 2021-11-03. 2021-11-09 View Report
Officers. Officer name: Mrs Louise Ann Parry Gathercole. Appointment date: 2021-11-03. 2021-11-09 View Report
Officers. Appointment date: 2021-11-03. Officer name: Mr Mark Jeremy Tuvey. 2021-11-09 View Report
Officers. Appointment date: 2021-11-03. Officer name: Mr Simon Douglas Hall. 2021-11-08 View Report
Officers. Officer name: Mr Daniel Arthur Lucas. Appointment date: 2021-11-03. 2021-11-08 View Report
Officers. Officer name: Patricia Catherine Webster. Change date: 2021-10-22. 2021-10-22 View Report
Officers. Termination date: 2021-09-29. Officer name: James Robert Smith. 2021-09-30 View Report
Officers. Termination date: 2021-09-29. Officer name: John David Peter James. 2021-09-30 View Report
Accounts. Accounts type dormant. 2021-08-19 View Report
Confirmation statement. Statement with updates. 2021-04-13 View Report
Officers. Officer name: Gordon Jaaback. Termination date: 2020-12-01. 2020-12-08 View Report
Accounts. Accounts type dormant. 2020-06-10 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Officers. Officer name: Mr James Robert Smith. Appointment date: 2019-10-17. 2019-10-28 View Report
Officers. Termination date: 2019-10-17. Officer name: John David Williams. 2019-10-28 View Report
Accounts. Accounts type dormant. 2019-06-04 View Report
Confirmation statement. Statement with updates. 2019-04-16 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Accounts. Accounts type micro entity. 2018-08-29 View Report
Officers. Officer name: Geoffrey Charles Towers. Termination date: 2018-08-10. 2018-08-15 View Report
Confirmation statement. Statement with updates. 2018-02-05 View Report
Accounts. Accounts type micro entity. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption full. 2016-07-25 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Officers. Officer name: Gordon Jaaback. Change date: 2016-01-12. 2016-01-12 View Report
Officers. Termination date: 2015-12-31. Officer name: Peverel Secretarial Limited. 2015-12-31 View Report
Address. Change date: 2015-12-31. New address: C/O Alexandre Boyes Montpelier Lodge 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU. Old address: C/O Om Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX. 2015-12-31 View Report
Accounts. Accounts type total exemption full. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Officers. Officer name: John David Williams. Appointment date: 2014-12-02. 2014-12-18 View Report
Officers. Officer name: John David Peter James. Appointment date: 2014-12-02. 2014-12-18 View Report
Officers. Officer name: Geoffrey Charles Towers. Appointment date: 2014-12-02. 2014-12-18 View Report
Officers. Termination date: 2014-11-28. Officer name: Pim Wagnon. 2014-12-18 View Report
Officers. Officer name: Richard John Meyrick. Termination date: 2014-11-28. 2014-12-18 View Report
Officers. Officer name: Harry Edward Crawley. Termination date: 2014-11-28. 2014-12-18 View Report
Officers. Officer name: Paul Richard Owen. Termination date: 2014-08-26. 2014-11-06 View Report
Officers. Officer name: John David Williams. Termination date: 2014-07-20. 2014-11-06 View Report