Advanced company searchLink opens in new window

ST FRANCIS GROUP (REDDITCH) LIMITED

Company number 09376357

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
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