Advanced company searchLink opens in new window

FRAMLINGTON SYNDICATE LIMITED

Company number 00284978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 120,000
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
  • GBP 120,000
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