Advanced company searchLink opens in new window

FRANKUM MEWS LIMITED

Company number 11553506

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
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
  • GBP 4
19 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-05
  • GBP 2