- Company Overview for FRAME PROPERTY LIMITED (08335881)
- Filing history for FRAME PROPERTY LIMITED (08335881)
- People for FRAME PROPERTY LIMITED (08335881)
- Charges for FRAME PROPERTY LIMITED (08335881)
- More for FRAME PROPERTY LIMITED (08335881)
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
|
|
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
|
|
29 Aug 2014 | CERTNM |
Company name changed frame developments LIMITED\certificate issued on 29/08/14
|
|
21 Aug 2014 | CERTNM |
Company name changed form projects LIMITED\certificate issued on 21/08/14
|
|
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
|
|
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
|
|
27 Feb 2013 | CONNOT | Change of name notice | |
19 Dec 2012 | NEWINC | Incorporation |