ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED
Company number 07106253
- Company Overview for ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED (07106253)
- Filing history for ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED (07106253)
- People for ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED (07106253)
- More for ALAN FRANCIS ESTATE AGENTS & LETTINGS LIMITED (07106253)
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) |
---|---|---|---|
17 Feb 2025 | AA | Total exemption full accounts made up to 13 August 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with updates | |
28 Oct 2024 | AP01 | Appointment of Mr Paul Leonard Aitchison as a director on 17 October 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Matthew James Light as a director on 17 October 2024 | |
25 Oct 2024 | AP01 | Appointment of Mr Michael Brian Cook as a director on 17 October 2024 | |
25 Oct 2024 | AP01 | Appointment of Mr Peter Kavanagh as a director on 17 October 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on 30 September 2024 | |
30 Sep 2024 | PSC07 | Cessation of Alan Francis Investments Limited as a person with significant control on 14 August 2024 | |
30 Sep 2024 | PSC02 | Notification of Leaders Limited as a person with significant control on 14 August 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Jeremy Francis Cull as a director on 14 August 2024 | |
30 Sep 2024 | TM02 | Termination of appointment of Deborah Sharon Cull as a secretary on 14 August 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Deborah Sharon Cull as a director on 14 August 2024 | |
30 Sep 2024 | AP01 | Appointment of Mr Matthew James Light as a director on 14 August 2024 | |
21 Aug 2024 | AA01 | Previous accounting period shortened from 31 March 2025 to 14 August 2024 | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
15 Dec 2021 | PSC05 | Change of details for Alan Francis Investments Limited as a person with significant control on 1 December 2021 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Jeremy Francis Cull on 9 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Jeremy Francis Cull on 9 June 2021 | |
09 Jun 2021 | CH03 | Secretary's details changed for Deborah Sharon Cull on 9 June 2021 |