- Company Overview for FRANCES DEE LIMITED (00483312)
- Filing history for FRANCES DEE LIMITED (00483312)
- People for FRANCES DEE LIMITED (00483312)
- Charges for FRANCES DEE LIMITED (00483312)
- More for FRANCES DEE LIMITED (00483312)
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) |
---|---|---|---|
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
08 Nov 2016 | CH01 | Director's details changed for Diana Frances Samuels on 28 October 2016 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | TM02 | Termination of appointment of Bradley Marcus as a secretary on 10 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Diana Frances Samuels as a director on 10 March 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Mr Harvey Lawrence Ivan Onnie on 12 April 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway Holborn London WC2B 6UJ on 19 January 2011 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jun 2010 | AD01 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 June 2010 | |
02 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Mr Harvey Lawrence Ivan Onnie on 2 November 2009 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jan 2009 | 363a | Return made up to 31/10/08; full list of members |