Advanced company searchLink opens in new window

FRAME PROPERTY LIMITED

Company number 08335881

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)
25 Apr 2017 CH01 Director's details changed for Mr Nicholas Youssef Mansour on 25 April 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
18 Jul 2016 AD01 Registered office address changed from Bervale House 1st Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY to Floor 3 Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 18 July 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AD01 Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to Bervale House 1st Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY on 16 November 2015
08 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
29 Aug 2014 CERTNM Company name changed frame developments LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
21 Aug 2014 CERTNM Company name changed form projects LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
17 Apr 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
18 Mar 2013 AP01 Appointment of Mr Hugo James Sinclair Braddick as a director
27 Feb 2013 CERTNM Company name changed elm mews LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
27 Feb 2013 CONNOT Change of name notice
19 Dec 2012 NEWINC Incorporation