- Company Overview for THE FRAME HOUSE LIMITED (04015011)
- Filing history for THE FRAME HOUSE LIMITED (04015011)
- People for THE FRAME HOUSE LIMITED (04015011)
- More for THE FRAME HOUSE LIMITED (04015011)
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 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
26 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
01 Feb 2024 | TM02 | Termination of appointment of Eileen Ryan as a secretary on 31 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Eileen Ryan as a director on 31 January 2024 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jul 2023 | AP01 | Appointment of Mr Craig Wallace as a director on 14 July 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from Unit 5C No 1 Industrial Estate Consett County Durham DH8 6st to Unit 5C Number One Industrial Estate Consett DH8 6SR on 20 December 2019 | |
22 Aug 2019 | PSC04 | Change of details for Ms Eileen Ryan as a person with significant control on 14 August 2019 | |
22 Aug 2019 | PSC07 | Cessation of Paul Michael Herron as a person with significant control on 14 August 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
18 Dec 2018 | CH01 | Director's details changed for Mr Paul Michael Herron on 10 December 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Paul Michael Herron as a director on 14 December 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Paul Michael Herron as a person with significant control on 6 April 2016 |