- Company Overview for FRANCE PROPERTY SERVICES LTD (06819244)
- Filing history for FRANCE PROPERTY SERVICES LTD (06819244)
- People for FRANCE PROPERTY SERVICES LTD (06819244)
- More for FRANCE PROPERTY SERVICES LTD (06819244)
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
|
|
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 |