Advanced company searchLink opens in new window

FRANCE PROPERTY SERVICES LTD

Company number 06819244

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)
14 Jan 2013 TM01 Termination of appointment of John Calvert as a director
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
27 Apr 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Nov 2011 CERTNM Company name changed davance LTD\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
07 Nov 2011 AP01 Appointment of Mr John Ryan Calvert as a director
04 Aug 2011 AD01 Registered office address changed from Chequers 1a Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW on 4 August 2011
18 Jul 2011 TM02 Termination of appointment of Guy Davis as a secretary
18 Jul 2011 TM01 Termination of appointment of Ann Lockwood as a director
04 May 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
13 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
17 Sep 2010 AP01 Appointment of Mrs Ann Patricia Lockwood as a director
29 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Craig Robert France on 1 October 2009
13 Feb 2009 NEWINC Incorporation