- Company Overview for FRANK HIRTH LIMITED (03945095)
- Filing history for FRANK HIRTH LIMITED (03945095)
- People for FRANK HIRTH LIMITED (03945095)
- Charges for FRANK HIRTH LIMITED (03945095)
- More for FRANK HIRTH LIMITED (03945095)
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) |
---|---|---|---|
02 May 2024 | TM01 | Termination of appointment of Iain Peter Younger as a director on 25 April 2024 | |
02 May 2024 | TM01 | Termination of appointment of James Edward Murray as a director on 18 April 2024 | |
02 May 2024 | TM01 | Termination of appointment of Robyn Frances Limmer as a director on 1 May 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
05 Mar 2024 | AD01 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 6th Floor 9 Appold Street London EC2A 2AP on 5 March 2024 | |
01 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
23 Nov 2022 | TM02 | Termination of appointment of Steven Cameron as a secretary on 23 November 2022 | |
18 Nov 2022 | AA | Group of companies' accounts made up to 30 June 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
15 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2022 | MAR | Re-registration of Memorandum and Articles | |
15 Mar 2022 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
15 Mar 2022 | RR02 | Re-registration from a public company to a private limited company | |
15 Oct 2021 | AA | Group of companies' accounts made up to 30 June 2021 | |
01 Jun 2021 | MA | Memorandum and Articles of Association | |
01 Jun 2021 | MA | Memorandum and Articles of Association | |
01 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | TM01 | Termination of appointment of Alexander Peter Jones as a director on 30 April 2021 | |
17 May 2021 | TM01 | Termination of appointment of Jeffrey Lawrence Gould as a director on 29 April 2021 | |
24 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
29 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
24 Dec 2020 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
15 Dec 2020 | AA | Group of companies' accounts made up to 30 June 2020 | |
13 Nov 2020 | PSC01 | Notification of Annette Steel as a person with significant control on 8 February 2019 |