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)
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
  • GBP 48
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
  • GBP 48
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
  • GBP 48
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