Advanced company searchLink opens in new window

FRENCHAY VILLAGE CIC

Company number 06796407

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)
07 Jun 2012 AA Total exemption full accounts made up to 31 January 2012
21 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
15 Jul 2011 AA Total exemption full accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
18 May 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
17 May 2010 AD02 Register inspection address has been changed
28 Jan 2010 CH01 Director's details changed for Mrs Emma Jane Kembery on 2 October 2009
28 Jan 2010 CH01 Director's details changed for Ms Eleanor Katherine Whitfield on 2 October 2009
28 Jan 2010 CH01 Director's details changed for Mr. David Christopher Lloyd on 2 October 2009
28 Jan 2010 CH01 Director's details changed for Mr Martin Christopher Sheppard on 2 October 2009
28 Jan 2010 CH03 Secretary's details changed for Mrs Emma Jane Kembery on 2 October 2009
27 Mar 2009 CICCON Change of name
25 Mar 2009 CERTNM Company name changed frenchay ci LIMITED\certificate issued on 27/03/09
03 Mar 2009 288a Director appointed mrs emma jane kembery
03 Mar 2009 288a Secretary appointed mrs emma jane kembery
03 Mar 2009 288a Director appointed ms eleanor katherine whitfield
03 Mar 2009 288b Appointment terminated secretary abc company secretaries LTD
03 Mar 2009 288b Appointment terminated director phillip moores
02 Mar 2009 288a Director appointed mr. David christopher lloyd
02 Mar 2009 288a Director appointed mr martin christopher sheppard
02 Mar 2009 287 Registered office changed on 02/03/2009 from 8 kings road clifton bristol BS8 4AB uk
02 Mar 2009 88(2) Ad 02/03/09-02/03/09\gbp si 3@5=15\gbp ic 1/16\
26 Feb 2009 122 Conso\div
26 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation and division 29/01/2009