FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED
Company number 06651534
- Company Overview for FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED (06651534)
- Filing history for FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED (06651534)
- People for FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED (06651534)
- More for FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED (06651534)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
24 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
23 Apr 2021 | AD01 | Registered office address changed from C/O Rmg Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to C/O 25 Church Street Kidderminster DY10 2AW on 23 April 2021 | |
01 Dec 2020 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 25 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
21 May 2019 | AP01 | Appointment of Mrs Lynda Joan Round as a director on 21 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
08 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Michael John White as a director on 30 October 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with no updates | |
24 Feb 2017 | AP04 | Appointment of Hertford Company Secretary as a secretary on 14 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Michael John White as a director on 28 October 2015 | |
23 May 2016 | AP01 | Appointment of Mrs Teresa Mary Paget as a director on 28 October 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 14 December 2015 |