- Company Overview for FRENCH-BROOKS INTERIORS LIMITED (06126851)
- Filing history for FRENCH-BROOKS INTERIORS LIMITED (06126851)
- People for FRENCH-BROOKS INTERIORS LIMITED (06126851)
- More for FRENCH-BROOKS INTERIORS LIMITED (06126851)
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) |
---|---|---|---|
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | CONNOT | Change of name notice | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
02 Feb 2016 | CH01 | Director's details changed for Mr Jolyon Terence Prowse on 2 February 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Victoria Wormsley on 1 January 2013 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jul 2011 | CH01 | Director's details changed for Jolyon Terence Prowse on 29 July 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Jolyon Terence Prowse on 28 July 2011 | |
28 Jul 2011 | CH03 | Secretary's details changed for Jolyon Terence Prowse on 28 July 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Mr Nicholas Guy Greville Herrtage on 28 July 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
01 Nov 2010 | CH01 | Director's details changed for Jolyon Terence Prowse on 1 November 2010 | |
01 Nov 2010 | CH03 | Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 |