FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED
Company number 01350878
- Company Overview for FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED (01350878)
- Filing history for FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED (01350878)
- People for FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED (01350878)
- More for FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED (01350878)
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) |
---|---|---|---|
15 Oct 2024 | TM01 | Termination of appointment of Mary Elizabeth Summers as a director on 9 October 2024 | |
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
27 Oct 2023 | AP01 | Appointment of Mary Elizabeth Summers as a director on 21 September 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Dale Marrocco as a director on 5 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Sheila Rosemary Wynn as a director on 5 October 2023 | |
24 Oct 2023 | AP01 | Appointment of Mrs Susan Diana Packer as a director on 21 September 2023 | |
22 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
07 Jun 2022 | AD01 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 7 June 2022 | |
21 Feb 2022 | TM01 | Termination of appointment of Barry Michael Gore as a director on 14 September 2021 | |
03 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
11 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 20 November 2019 | |
23 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
08 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Oct 2017 | AP01 | Appointment of Mrs Dale Marrocco as a director on 26 September 2017 | |
30 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates |