- Company Overview for FRANKUM MEWS LIMITED (11553506)
- Filing history for FRANKUM MEWS LIMITED (11553506)
- People for FRANKUM MEWS LIMITED (11553506)
- Charges for FRANKUM MEWS LIMITED (11553506)
- More for FRANKUM MEWS LIMITED (11553506)
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 | |
12 Nov 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
27 Sep 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
21 Apr 2022 | MR01 | Registration of charge 115535060001, created on 21 April 2022 | |
21 Apr 2022 | MR01 | Registration of charge 115535060002, created on 21 April 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr Alexander Albert Kaye on 8 October 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
18 Sep 2019 | AD01 | Registered office address changed from 21 New Park Road Newgate Street Hertford SG13 8rd United Kingdom to 6 Headlands Drive Berkhamsted HP4 2PG on 18 September 2019 | |
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | SH08 | Change of share class name or designation | |
12 Nov 2018 | AP01 | Appointment of Mr David Highfield as a director on 1 November 2018 | |
09 Nov 2018 | PSC02 | Notification of Frankum Mews Developmnt Ltd as a person with significant control on 1 November 2018 | |
09 Nov 2018 | PSC05 | Change of details for Frankum & Kaye Limited as a person with significant control on 1 November 2018 | |
05 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-05
|