Advanced company searchLink opens in new window

FRANCIS GROUP LIMITED

Company number 08281372

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)
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
  • GBP 2
01 Nov 2019 SH10 Particulars of variation of rights attached to shares
01 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
16 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-15
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
06 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
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
  • GBP 1