Advanced company searchLink opens in new window

FRANCOME HOUSE FREEHOLD OWNERS COMPANY LIMITED

Company number 01350878

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)
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