- 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 Jul 2017 | TM01 | Termination of appointment of Philip Jarrett as a director on 24 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Philip Jarrett as a person with significant control on 24 May 2017 | |
14 Jul 2017 | AP01 | Appointment of Mr Stephen Paul Milham as a director on 14 July 2017 | |
14 Jul 2017 | PSC01 | Notification of Stephen Paul Milham as a person with significant control on 24 May 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD04 | Register(s) moved to registered office address 8 Beaulieu Drive Stone Cross Pevensey East Sussex BN24 5DN | |
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | CH01 | Director's details changed for Mrs Glenda Jane Milham on 30 July 2013 | |
20 Sep 2013 | CH03 | Secretary's details changed for Mrs Glenda Jane Milham on 30 July 2013 | |
20 Sep 2013 | AD02 | Register inspection address has been changed from C/O Glenda Milham Fairways Horebeech Lane Horam Heathfield East Sussex TN21 0HR United Kingdom | |
13 Sep 2013 | AD01 | Registered office address changed from Fairways Horebeech Lane Horam Heathfield East Sussex TN21 0HR on 13 September 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Sep 2010 | AA01 | Current accounting period extended from 31 August 2010 to 30 September 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
21 Sep 2010 | AD03 | Register(s) moved to registered inspection location |