- Company Overview for FRATTON DEVELOPMENTS LIMITED (07001033)
- Filing history for FRATTON DEVELOPMENTS LIMITED (07001033)
- People for FRATTON DEVELOPMENTS LIMITED (07001033)
- Charges for FRATTON DEVELOPMENTS LIMITED (07001033)
- Insolvency for FRATTON DEVELOPMENTS LIMITED (07001033)
- More for FRATTON DEVELOPMENTS LIMITED (07001033)
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) |
---|---|---|---|
24 Jan 2017 | MR04 | Satisfaction of charge 070010330001 in full | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Nov 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Apr 2016 | MR04 | Satisfaction of charge 070010330002 in full | |
23 Feb 2016 | MR01 | Registration of charge 070010330002, created on 18 February 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AD02 | Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to Belmore Park Belmore Lane Upham Southampton SO32 1HQ | |
14 May 2014 | MR01 | Registration of charge 070010330001 | |
07 May 2014 | TM01 | Termination of appointment of Emma Robinson as a director | |
07 May 2014 | AP01 | Appointment of Mr Stuart Alec Robinson as a director | |
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
05 Nov 2013 | CERTNM |
Company name changed town house lifestyle LIMITED\certificate issued on 05/11/13
|
|
05 Nov 2013 | CONNOT | Change of name notice | |
15 Oct 2013 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 15 October 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | AD04 | Register(s) moved to registered office address | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
13 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 |