- Company Overview for FRAMPTON PARK MANAGEMENT LIMITED (09218301)
- Filing history for FRAMPTON PARK MANAGEMENT LIMITED (09218301)
- People for FRAMPTON PARK MANAGEMENT LIMITED (09218301)
- More for FRAMPTON PARK MANAGEMENT LIMITED (09218301)
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) |
---|---|---|---|
18 Oct 2018 | AP04 | Appointment of Remus Management Limited as a secretary on 15 October 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Katie Rogers as a director on 15 October 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Jonathan Graham Di-Stefano as a director on 15 October 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of David Myles Campbell as a director on 15 October 2018 | |
18 Oct 2018 | TM02 | Termination of appointment of Monique Chantal Woudberg as a secretary on 15 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Telford Homes Plc as a person with significant control on 15 October 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Anthony Michael Atkinson as a director on 15 October 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
26 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
05 Feb 2018 | AP03 | Appointment of Mrs Monique Chantal Woudberg as a secretary on 30 January 2018 | |
05 Feb 2018 | TM02 | Termination of appointment of Richard Colin Ellis as a secretary on 30 January 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr David Myles Campbell on 5 October 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
05 May 2016 | AA | Accounts made up to 30 September 2015 | |
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
15 Sep 2015 | AR01 | Annual return made up to 15 September 2015 with full list of shareholders | |
27 May 2015 | TM01 | Termination of appointment of Mark Alexander Parker as a director on 26 May 2015 | |
29 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
15 Sep 2014 | NEWINC |
Incorporation
|