Advanced company searchLink opens in new window

FRANCES HOUSE RESIDENTS LTD.

Company number 07328466

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)
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
22 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
07 Aug 2017 AP01 Appointment of Mr Christopher John Randall as a director on 4 August 2017
04 Aug 2017 TM01 Termination of appointment of Silvia Sgualdini as a director on 4 August 2017
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
06 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
05 Aug 2016 TM01 Termination of appointment of Katie Emma Gordon as a director on 28 February 2016
05 Aug 2016 AP01 Appointment of Ms Silvia Sgualdini as a director on 1 March 2016
25 Apr 2016 AA Micro company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 28 July 2015 no member list
31 Jul 2015 AD04 Register(s) moved to registered office address Flat 3 Frances House Brooksby's Walk Hackney London E9 6DE
10 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 28 July 2014 no member list
19 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 28 July 2013 no member list
29 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Aug 2012 AR01 Annual return made up to 28 July 2012 no member list
19 May 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 28 July 2011 no member list
08 Aug 2011 AD03 Register(s) moved to registered inspection location
08 Aug 2011 AD01 Registered office address changed from Flat 3 Frances House Brooksby's Walk London E9 6DE United Kingdom on 8 August 2011
07 Aug 2011 AD02 Register inspection address has been changed
26 Aug 2010 CH01 Director's details changed for Katy Emma Gordon on 28 July 2010
28 Jul 2010 NEWINC Incorporation