- Company Overview for FRANIAN ESTATES LIMITED (04963839)
- Filing history for FRANIAN ESTATES LIMITED (04963839)
- People for FRANIAN ESTATES LIMITED (04963839)
- Charges for FRANIAN ESTATES LIMITED (04963839)
- More for FRANIAN ESTATES LIMITED (04963839)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mrs Francesca Marina James as a person with significant control on 21 October 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr Ian Clive James as a person with significant control on 21 October 2024 | |
22 Oct 2024 | PSC04 | Change of details for Mr David Francis James as a person with significant control on 21 October 2024 | |
22 Oct 2024 | CH01 | Director's details changed for Mr David Francis James on 21 October 2024 | |
22 Oct 2024 | CH01 | Director's details changed for Mr Christopher Ian James on 21 October 2024 | |
22 Oct 2024 | CH01 | Director's details changed for Mr Ian Clive James on 21 October 2024 | |
22 Oct 2024 | CH01 | Director's details changed for Mrs Francesca Marina James on 21 October 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
12 Oct 2023 | CH01 | Director's details changed for Mr Ian Clive James on 12 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mrs Francesca Marina James on 12 October 2023 | |
28 Jul 2023 | TM02 | Termination of appointment of David Francis James as a secretary on 14 July 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr Christopher Ian James as a director on 31 August 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
02 Apr 2022 | SH08 | Change of share class name or designation | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | MA | Memorandum and Articles of Association | |
01 Apr 2022 | SH02 | Sub-division of shares on 28 March 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 May 2021 | PSC04 | Change of details for Mr Ian Clive James as a person with significant control on 29 April 2021 |