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) |
---|---|---|---|
04 Oct 2012 | AP03 | Appointment of Mr Michael John Machin as a secretary | |
04 Oct 2012 | AP01 | Appointment of Mr John Stewart Milnes as a director | |
25 Sep 2012 | AP01 | Appointment of Mr Roy John Smith as a director | |
25 Sep 2012 | AP01 | Appointment of Ms Susan Prodger as a director | |
18 Sep 2012 | TM02 | Termination of appointment of Doreen Waddington as a secretary | |
18 Sep 2012 | AP01 | Appointment of Mr Michael John Machin as a director | |
23 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
08 Nov 2011 | TM01 | Termination of appointment of David Ashley as a director | |
23 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
26 Jul 2011 | TM01 | Termination of appointment of Mary Smith as a director | |
26 Jul 2011 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 26 July 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 19 Grafton Road Worthing West Sussex BN11 1QP on 2 March 2011 | |
12 Aug 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for David Kevin Ashley on 16 June 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Doreen Waddington on 16 June 2010 | |
11 Aug 2010 | CH01 | Director's details changed for Mary Jennifer Pauline Smith on 16 June 2010 | |
10 Aug 2010 | AP01 | Appointment of Mr. Terence William Wynn as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Sheila Hilton as a director | |
02 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
11 May 2010 | AP01 | Appointment of Mr David Christopher O'sullivan as a director | |
25 Nov 2009 | AP01 | Appointment of Mrs Sheila May Hilton as a director | |
25 Nov 2009 | TM01 | Termination of appointment of Michael Machin as a director | |
21 Nov 2009 | TM01 | Termination of appointment of Marion Baker as a director |