Advanced company searchLink opens in new window

FRANKUM MEWS DEVELOPMENT LTD

Company number 11116790

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
18 Jun 2024 PSC05 Change of details for Beth Samuel Homes (Wood Green) Ltd as a person with significant control on 11 June 2024
18 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
25 Sep 2018 PSC02 Notification of Beth Samuel Homes (Wood Green) Ltd as a person with significant control on 25 September 2018
25 Sep 2018 PSC07 Cessation of Generator Developments Ltd as a person with significant control on 14 June 2018
25 Sep 2018 TM01 Termination of appointment of Paul Samuel Isaacs as a director on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of James Barnes as a director on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Peter James Steer as a director on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS United Kingdom to 6 Headlands Drive Berkhamsted HP4 2PG on 25 September 2018
13 Jul 2018 AP01 Appointment of Mr David Highfield as a director on 9 July 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
13 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-13
19 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-19
  • GBP 100