Advanced company searchLink opens in new window

R.G.FRANCIS & CO (ASCOT) LIMITED

Company number 00565036

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)
04 Jul 2017 PSC01 Notification of Sarah Bradley as a person with significant control on 6 April 2016
04 Jul 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jul 2017 SH06 Cancellation of shares. Statement of capital on 30 May 2017
  • GBP 450.00
04 Jul 2017 SH03 Purchase of own shares.
20 Apr 2017 MR04 Satisfaction of charge 7 in full
20 Apr 2017 MR04 Satisfaction of charge 005650360009 in full
20 Apr 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 005650360008
20 Apr 2017 MR04 Satisfaction of charge 005650360011 in full
20 Apr 2017 MR04 Satisfaction of charge 005650360010 in full
20 Apr 2017 MR04 Satisfaction of charge 005650360008 in full
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500
23 Feb 2016 TM02 Termination of appointment of Anna Drynan as a secretary on 22 February 2016
23 Feb 2016 AP03 Appointment of Mr Carl Nigel Strotton as a secretary on 22 February 2016
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 MR04 Satisfaction of charge 1 in full
22 Sep 2015 MR04 Satisfaction of charge 5 in full
22 Sep 2015 MR04 Satisfaction of charge 4 in full
22 Sep 2015 MR04 Satisfaction of charge 3 in full
22 Sep 2015 MR04 Satisfaction of charge 2 in full
22 Sep 2015 MR04 Satisfaction of charge 6 in full
22 Jul 2015 CH03 Secretary's details changed for Mrs Anna Drynan on 21 July 2015
21 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500
12 Jun 2015 TM01 Termination of appointment of John Peter Drynan as a director on 21 August 2014
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014