- Company Overview for FRANKLINTREE PROPERTY (CROYDON) LTD (08990401)
- Filing history for FRANKLINTREE PROPERTY (CROYDON) LTD (08990401)
- People for FRANKLINTREE PROPERTY (CROYDON) LTD (08990401)
- Charges for FRANKLINTREE PROPERTY (CROYDON) LTD (08990401)
- More for FRANKLINTREE PROPERTY (CROYDON) LTD (08990401)
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 May 2018 | MR01 | Registration of charge 089904010008, created on 25 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
17 Mar 2017 | MR04 | Satisfaction of charge 089904010003 in full | |
17 Mar 2017 | MR04 | Satisfaction of charge 089904010004 in full | |
01 Mar 2017 | MR01 | Registration of charge 089904010005, created on 28 February 2017 | |
01 Mar 2017 | MR01 | Registration of charge 089904010006, created on 28 February 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Nov 2015 | MR04 | Satisfaction of charge 089904010002 in full | |
16 Nov 2015 | MR04 | Satisfaction of charge 089904010001 in full | |
04 Nov 2015 | MR01 | Registration of charge 089904010003, created on 30 October 2015 | |
04 Nov 2015 | MR01 | Registration of charge 089904010004, created on 30 October 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | CH01 | Director's details changed for Mr Ashank Patel on 1 January 2015 | |
04 Apr 2015 | MR01 | Registration of charge 089904010002, created on 2 April 2015 | |
04 Apr 2015 | MR01 | Registration of charge 089904010001, created on 2 April 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Mohammad Babar Iqbal as a director on 6 February 2015 | |
29 Dec 2014 | AD01 | Registered office address changed from 6Th Floor, Albemarle House 1 Albemarle Street London W1S 4HA England to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 29 December 2014 | |
10 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-10
|