- Company Overview for FRANCIS GROUP LIMITED (08281372)
- Filing history for FRANCIS GROUP LIMITED (08281372)
- People for FRANCIS GROUP LIMITED (08281372)
- Charges for FRANCIS GROUP LIMITED (08281372)
- More for FRANCIS GROUP LIMITED (08281372)
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) |
---|---|---|---|
14 Jun 2022 | AP01 | Appointment of Cheryl Marie Porton as a director on 1 June 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
20 Sep 2020 | AD01 | Registered office address changed from Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Barratts House Kingsthorpe Road Northampton NN2 6EZ on 20 September 2020 | |
26 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 12 September 2019
|
|
01 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
16 Sep 2016 | AD01 | Registered office address changed from 13 Basset Court Loake Close Grange Park Northampton NN4 5EZ to Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 16 September 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Feb 2016 | CERTNM |
Company name changed francis hmo management LIMITED\certificate issued on 09/02/16
|
|
06 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 May 2015 | AD01 | Registered office address changed from 6 High Stack Long Buckby Northampton Northamptonshire NN6 7QT to 13 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Mr Geoffrey James Porton on 19 May 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|