- Company Overview for TEAM FRAMES (ASHFORD) LTD (07001546)
- Filing history for TEAM FRAMES (ASHFORD) LTD (07001546)
- People for TEAM FRAMES (ASHFORD) LTD (07001546)
- Charges for TEAM FRAMES (ASHFORD) LTD (07001546)
- More for TEAM FRAMES (ASHFORD) LTD (07001546)
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) |
---|---|---|---|
25 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
28 Aug 2024 | PSC04 | Change of details for Mrs Glenda Jane Milham as a person with significant control on 18 November 2023 | |
28 Aug 2024 | PSC04 | Change of details for Mr Stephen Paul Milham as a person with significant control on 18 November 2023 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Stone Haven Northiam Road Broad Oak Rye TN31 6EP England to Willow Croft Willow Croft Lower Henlade Taunton TA3 5NA on 20 November 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
31 Aug 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
31 Aug 2019 | PSC04 | Change of details for Mr Stephen Paul Milham as a person with significant control on 6 June 2019 | |
31 Aug 2019 | PSC04 | Change of details for Mrs Glenda Jane Milham as a person with significant control on 6 June 2019 | |
13 Aug 2019 | MR01 | Registration of charge 070015460002, created on 9 August 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from 8 Beaulieu Drive Stone Cross Pevensey East Sussex BN24 5DN to Stone Haven Northiam Road Broad Oak Rye TN31 6EP on 10 June 2019 | |
04 Jun 2019 | MR01 | Registration of charge 070015460001, created on 31 May 2019 | |
18 Mar 2019 | SH03 | Purchase of own shares. | |
29 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
27 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates |