- Company Overview for FRENCHMAN'S CREEK LIMITED (10652284)
- Filing history for FRENCHMAN'S CREEK LIMITED (10652284)
- People for FRENCHMAN'S CREEK LIMITED (10652284)
- More for FRENCHMAN'S CREEK LIMITED (10652284)
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 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
18 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Oct 2023 | PSC04 | Change of details for Mr Daniel Johnson as a person with significant control on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Daniel Johnson on 31 October 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | PSC04 | Change of details for Mr Daniel Johnson as a person with significant control on 26 March 2021 | |
21 May 2021 | CH01 | Director's details changed for Mr Daniel Johnson on 26 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
22 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Dec 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Unit 31 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE Wales to 27 Old Gloucester Street London WC1N 3AX on 18 June 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
15 Nov 2017 | AD01 | Registered office address changed from Unit 5 Varlin Court Western Industrial Estate Caerphilly CF83 1BQ United Kingdom to Unit 31 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE on 15 November 2017 | |
04 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-04
|