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) |
---|---|---|---|
12 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Mar 2017 | TM01 | Termination of appointment of Janice Alexandra Smyth as a director on 28 February 2017 | |
25 Oct 2016 | AP01 | Appointment of Mrs Sheila Rosemary Wynn as a director on 23 October 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
09 Jun 2016 | TM01 | Termination of appointment of Roy John Smith as a director on 9 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Susan Prodger as a director on 7 June 2016 | |
23 May 2016 | AD01 | Registered office address changed from 3 the Parade High Street Findon Worthing West Sussex BN14 0SU to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 23 May 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Malcolm Frederick Gardiner as a director on 14 September 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of David Christopher O'sullivan as a director on 23 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of John Stewart Milnes as a director on 14 September 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Peter Waddington as a director on 17 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AP01 | Appointment of Mr Barry Michael Gore as a director on 12 June 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Terence William Wynn as a director on 27 October 2014 | |
29 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
24 Jul 2014 | AP01 | Appointment of Mrs Janice Alexandra Smyth as a director on 18 June 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Peter Waddington as a director on 4 July 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
26 Mar 2014 | TM01 | Termination of appointment of Michael Machin as a director | |
26 Mar 2014 | TM02 | Termination of appointment of Michael Machin as a secretary | |
26 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
18 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Apr 2013 | TM01 | Termination of appointment of Doreen Waddington as a director |