Advanced company searchLink opens in new window

FRANCINE TRUST LIMITED

Company number 00419633

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)
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 16 January 2017 with updates
15 Mar 2017 CH01 Director's details changed for Josephine Winham on 15 July 2016
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,654
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 TM02 Termination of appointment of Penelope Clare Pepper as a secretary on 1 June 2015
11 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3,654
02 Feb 2015 AP01 Appointment of Anthony David Kerman as a director on 15 January 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3,654
21 Jan 2014 TM01 Termination of appointment of Francine Winham as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
07 Jan 2013 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 3,654
07 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2012 AD01 Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012
07 Nov 2012 AA Accounts for a small company made up to 31 March 2012
29 Oct 2012 CH01 Director's details changed for Josephine Winham on 1 October 2012
29 Oct 2012 CH01 Director's details changed for Francine Olga Winham on 1 October 2012
29 Oct 2012 CH03 Secretary's details changed for Penelope Clare Pepper on 1 October 2012
22 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2011 SH03 Purchase of own shares.
14 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares