ST FRANCIS GROUP (REDDITCH) LIMITED
Company number 09376357
- Company Overview for ST FRANCIS GROUP (REDDITCH) LIMITED (09376357)
- Filing history for ST FRANCIS GROUP (REDDITCH) LIMITED (09376357)
- People for ST FRANCIS GROUP (REDDITCH) LIMITED (09376357)
- Charges for ST FRANCIS GROUP (REDDITCH) LIMITED (09376357)
- More for ST FRANCIS GROUP (REDDITCH) LIMITED (09376357)
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) |
---|---|---|---|
07 Feb 2019 | AP01 | Appointment of Mr Adrian Michael Kennedy as a director on 28 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
22 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
16 Jan 2018 | PSC07 | Cessation of St Francis Group Limited as a person with significant control on 31 March 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
16 Jan 2018 | PSC02 | Notification of St Francis Group 1 Ltd as a person with significant control on 31 March 2017 | |
09 Oct 2017 | AA | Accounts for a small company made up to 30 March 2017 | |
20 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mr Brian Edward Baker on 1 June 2017 | |
12 Jun 2017 | CH01 | Director's details changed for Mr Brian Edward Baker on 1 June 2017 | |
28 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | TM01 | Termination of appointment of Sally Ann O'donnell as a director on 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Patrick James Kelly as a director on 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of John Thomas Kelly as a director on 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Desmond Noel Kelly as a director on 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Brian Edward Baker as a director on 31 March 2017 | |
06 Apr 2017 | MR01 | Registration of charge 093763570001, created on 31 March 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Feb 2016 | CERTNM |
Company name changed st francis group (featherstone) LIMITED\certificate issued on 25/02/16
|
|
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
09 Dec 2015 | AD01 | Registered office address changed from April Barns Redditch Road Ullenhall Henley-in-Arden B95 5NY United Kingdom to The Mill, One High Street Henley-in-Arden West Midlands B95 5AA on 9 December 2015 | |
07 Jan 2015 | AP03 | Appointment of Mr Brian Edward Baker as a secretary on 7 January 2015 |