Advanced company searchLink opens in new window

FRENCHAY MANOR PARK (THE WILLOWS) LIMITED

Company number 00829925

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)
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 14
18 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
13 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 14
13 Nov 2013 TM01 Termination of appointment of John Pritchard as a director
23 Jan 2013 AP01 Appointment of Mr Stephen Horrocks as a director
20 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
19 Nov 2012 TM01 Termination of appointment of Joan Dodd as a director
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Dec 2010 AP01 Appointment of Ms Beverley Arnold as a director
07 Dec 2010 AP01 Appointment of Margaret Diane Johnson as a director
06 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
06 Dec 2010 AP04 Appointment of Bns Services Limited as a secretary
06 Dec 2010 CH01 Director's details changed for Mr John Sylvester Pritchard on 1 January 2010
06 Dec 2010 CH01 Director's details changed for Stuart Christopher Davies on 1 January 2010
06 Dec 2010 CH01 Director's details changed for Joan Margery Dodd on 1 January 2010
11 May 2010 TM02 Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
23 Apr 2010 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 23 April 2010
25 Feb 2010 AA Total exemption full accounts made up to 30 June 2009
03 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Joan Margery Dodd on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Mr John Sylvester Pritchard on 1 October 2009