Advanced company searchLink opens in new window

FRADSWELL BARNS MANAGEMENT COMMITTEE LIMITED

Company number 07083723

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)
12 Feb 2017 CH01 Director's details changed for Mrs Louise Jane Thomas- Burns on 12 February 2017
19 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
20 Nov 2016 AP01 Appointment of Mr Jonathan Patton as a director on 18 November 2016
20 Nov 2016 AP01 Appointment of Mrs Jane Elizabeth Corbett as a director on 10 February 2013
29 Oct 2016 TM01 Termination of appointment of Craig Steven Phillips as a director on 26 October 2016
17 Aug 2016 AP01 Appointment of Miss Julie Whittaker as a director on 4 January 2016
19 Jun 2016 AA Micro company accounts made up to 30 November 2015
17 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 6
14 Jul 2015 AA Micro company accounts made up to 30 November 2014
17 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
17 Dec 2014 CH01 Director's details changed for Mr Christopher Russ Gibbins on 17 December 2014
17 Dec 2014 AD02 Register inspection address has been changed from 1 Langdale Crescent Grantham Lincolnshire NG31 8DF England to C/O Craig Phillips Landers Barn, Barn 4 Church Lane Fradswell Stafford ST18 0ZP
28 Aug 2014 AA Micro company accounts made up to 30 November 2013
20 Aug 2014 AP01 Appointment of Mr Craig Steven Phillips as a director on 23 July 2014
25 Jul 2014 AP01 Appointment of Ms Pamela Diane Griffith as a director on 23 July 2014
24 Jul 2014 AP01 Appointment of Mrs Louise Jane Thomas- Burns as a director on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Benchmarq Projects Limited as a director on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Martin Leslie Mitchell as a director on 23 July 2014
23 Jul 2014 AD01 Registered office address changed from C/O Benchmarq Projects Ltd Old Electrical Workshop Welby Grantham Lincolnshire NG32 3LT to Oxclose Barn, Hall Farm Number 3 Barn, Oxclose Barn Hall Farm, Church Lane Fradswell Staffordshire ST18 0EX on 23 July 2014
03 Feb 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 6
03 Feb 2014 AD03 Register(s) moved to registered inspection location
03 Feb 2014 AD01 Registered office address changed from Benchmarq Projects Ltd 18,Northgate Sleaford Lincolnshire NG34 7BJ England on 3 February 2014
31 Jan 2014 CH01 Director's details changed for Mr Martin Leslie Mitchell on 31 January 2014
31 Jan 2014 CH02 Director's details changed for Benchmarq Projects Limited on 31 January 2014
31 Jan 2014 AD02 Register inspection address has been changed