Advanced company searchLink opens in new window

FRANIAN ESTATES LIMITED

Company number 04963839

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 28/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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