Advanced company searchLink opens in new window

ALAN FRANCIS RESIDENTIAL LIMITED

Company number 07106080

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)
15 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
21 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
17 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
18 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
02 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
24 Jan 2012 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR on 24 January 2012
04 Jan 2012 CH01 Director's details changed for Jeremy Francis Cull on 4 January 2012
04 Jan 2012 CH01 Director's details changed for Mrs Deborah Sharon Cull on 4 January 2012
03 Jan 2012 CH03 Secretary's details changed for Deborah Sharon Cull on 3 January 2012
03 Jan 2012 CH01 Director's details changed for Jeremy Francis Cull on 3 January 2012
16 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
24 Aug 2010 CERTNM Company name changed seebeck 44 LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-07-23
24 Aug 2010 CONNOT Change of name notice
16 Aug 2010 AA01 Current accounting period extended from 31 August 2010 to 31 March 2011
28 Jun 2010 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 28 June 2010
28 Jun 2010 AA01 Current accounting period shortened from 31 December 2010 to 31 August 2010
28 Jun 2010 TM02 Termination of appointment of Emw Secretaries Limited as a secretary
28 Jun 2010 AP03 Appointment of Deborah Sharon Cull as a secretary
28 Jun 2010 TM01 Termination of appointment of Ian Zant-Boer as a director
28 Jun 2010 TM01 Termination of appointment of Emw Directors Limited as a director