- Company Overview for FRAMLINGTON SYNDICATE LIMITED (00284978)
- Filing history for FRAMLINGTON SYNDICATE LIMITED (00284978)
- People for FRAMLINGTON SYNDICATE LIMITED (00284978)
- Charges for FRAMLINGTON SYNDICATE LIMITED (00284978)
- More for FRAMLINGTON SYNDICATE LIMITED (00284978)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2016 | CH01 | Director's details changed for Mr Geoffrey Mark Philipps on 14 August 2015 | |
26 Jan 2016 | CH03 | Secretary's details changed for Mrs Georgina Bridget Philipps on 14 August 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
05 Nov 2014 | CH01 | Director's details changed for Mr Geoffrey Mark Philipps on 1 October 2014 | |
05 Nov 2014 | CH03 | Secretary's details changed for Mrs Georgina Bridget Philipps on 1 October 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from Slebech Park Haverfordwest Pembrokshire SA62 4AX to C/O Cue & Co 201 Newbridge Road Bath BA1 3HH on 5 November 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Feb 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-01
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | MR04 | Satisfaction of charge 8 in full | |
21 Aug 2013 | MR04 | Satisfaction of charge 10 in full | |
21 Aug 2013 | MR04 | Satisfaction of charge 11 in full | |
21 Aug 2013 | MR04 | Satisfaction of charge 9 in full | |
21 Aug 2013 | MR04 | Satisfaction of charge 12 in full | |
28 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Jan 2012 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
23 May 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
18 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
07 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 |