FRANCIS COURT MANAGEMENT (HULL) LIMITED
Company number 05870212
- Company Overview for FRANCIS COURT MANAGEMENT (HULL) LIMITED (05870212)
- Filing history for FRANCIS COURT MANAGEMENT (HULL) LIMITED (05870212)
- People for FRANCIS COURT MANAGEMENT (HULL) LIMITED (05870212)
- Charges for FRANCIS COURT MANAGEMENT (HULL) LIMITED (05870212)
- More for FRANCIS COURT MANAGEMENT (HULL) LIMITED (05870212)
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) |
---|---|---|---|
18 Mar 2016 | TM02 | Termination of appointment of Susan Cook as a secretary on 18 March 2016 | |
18 Mar 2016 | AP03 | Appointment of Mr Michael Barton as a secretary on 18 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Arthur Bruce Cook as a director on 18 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Michael David Barton as a director on 18 March 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
28 Sep 2015 | AD01 | Registered office address changed from Tudor Lodge Main Road Humbleton Hull HU11 4NL to Garness Jones 79 Beverley Road Hull HU3 1XR on 28 September 2015 | |
23 Sep 2015 | DS02 | Withdraw the company strike off application | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2015 | DS01 | Application to strike the company off the register | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | AD01 | Registered office address changed from Tudor Lodge Main Road Humbleton Hull HU11 4NL England to Tudor Lodge Main Road Humbleton Hull HU11 4NL on 15 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from 128 Francis Street Hull East Yorkshire HU2 8DT Uk to Tudor Lodge Main Road Humbleton Hull HU11 4NL on 15 August 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
03 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
24 Feb 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
14 Jul 2009 | 363a | Return made up to 10/07/09; full list of members | |
09 Oct 2008 | AA | Total exemption full accounts made up to 31 July 2008 |