Advanced company searchLink opens in new window

FRAMPTON PARK MANAGEMENT LIMITED

Company number 09218301

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)
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
  • GBP 48
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
  • GBP 1
15 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)