- Company Overview for J.T.FRISKNEY,LIMITED (00461705)
- Filing history for J.T.FRISKNEY,LIMITED (00461705)
- People for J.T.FRISKNEY,LIMITED (00461705)
- Charges for J.T.FRISKNEY,LIMITED (00461705)
- Insolvency for J.T.FRISKNEY,LIMITED (00461705)
- More for J.T.FRISKNEY,LIMITED (00461705)
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) |
---|---|---|---|
08 Jan 2019 | MR04 | Satisfaction of charge 5 in full | |
06 Jan 2019 | MR04 | Satisfaction of charge 4 in full | |
06 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
16 Nov 2018 | PSC07 | Cessation of Gwendoline Mary Young as a person with significant control on 1 March 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Gwendoline Mary Young as a director on 1 March 2018 | |
16 Nov 2018 | TM02 | Termination of appointment of Gwendoline Mary Young as a secretary on 1 March 2018 | |
06 Nov 2018 | MR04 | Satisfaction of charge 2 in full | |
06 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2018 | TM01 | Termination of appointment of Roy Stephen Willows as a director on 31 May 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
25 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 14 April 2015
|
|
21 May 2015 | SH03 | Purchase of own shares. | |
10 Apr 2015 | TM01 | Termination of appointment of Neil Jonathan Hanes as a director on 18 March 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Dene Martyn Paddison on 3 December 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Roy Stephen Willows on 3 December 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Gwendoline Mary Young on 3 December 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Eric George Frederick Young on 3 December 2014 |