Advanced company searchLink opens in new window

FRENCHES COURT MANAGEMENT COMPANY LIMITED

Company number 04042886

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)
07 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with updates
07 Aug 2024 PSC01 Notification of Paula Foster Broadbent as a person with significant control on 7 February 2019
06 Aug 2024 AD01 Registered office address changed from Kinders Mill Kinders Lane, Greenfield Oldham Lancashire OL3 7BL to Frenches Court Frenches Court Flat Block 1-6 Shaw Street Greenfield Oldham OL3 7AB on 6 August 2024
08 Mar 2024 PSC07 Cessation of Carol Ann Middlewood as a person with significant control on 7 February 2019
08 Mar 2024 TM01 Termination of appointment of Carol Ann Middlewood as a director on 7 February 2019
08 Mar 2024 AA Micro company accounts made up to 31 July 2023
09 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
08 Aug 2023 TM01 Termination of appointment of Christine Fish as a director on 8 August 2023
08 Aug 2023 PSC07 Cessation of Christine Fish as a person with significant control on 6 April 2023
31 Mar 2023 AA Micro company accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
05 Apr 2022 AA Micro company accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 July 2020
14 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 31 July 2019
18 Oct 2019 AP01 Appointment of Mrs Paula Foster Broadbent as a director on 7 February 2019
08 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
04 Mar 2019 AA Micro company accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
07 Aug 2017 PSC01 Notification of Roy Paul as a person with significant control on 3 June 2017
07 Aug 2017 PSC07 Cessation of Roy Paul as a person with significant control on 2 June 2017
02 Aug 2017 PSC01 Notification of Christine Fish as a person with significant control on 1 June 2017