FRANCESCA GRANGE FREEHOLD COMPANY LIMITED
Company number 13426800
- Company Overview for FRANCESCA GRANGE FREEHOLD COMPANY LIMITED (13426800)
- Filing history for FRANCESCA GRANGE FREEHOLD COMPANY LIMITED (13426800)
- People for FRANCESCA GRANGE FREEHOLD COMPANY LIMITED (13426800)
- More for FRANCESCA GRANGE FREEHOLD COMPANY LIMITED (13426800)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 24 March 2024 | |
11 Dec 2024 | AA01 | Previous accounting period extended from 23 March 2024 to 24 March 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from Dunlop House 23a Spencer Road New Milton BH25 6BZ England to Murrills House 48 East Street Portchester Fareham PO16 9XS on 14 October 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 24 March 2023 | |
22 Dec 2023 | AD01 | Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE United Kingdom to Dunlop House 23a Spencer Road New Milton BH25 6BZ on 22 December 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 24 March 2022 | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 24 March 2022 to 23 March 2022 | |
26 Sep 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 24 March 2022 | |
11 Jun 2022 | TM02 | Termination of appointment of Hpm South Limited as a secretary on 11 June 2022 | |
11 Jun 2022 | AD01 | Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET United Kingdom to 3 Durrant Road Bournemouth Dorset BH2 6NE on 11 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
23 Mar 2022 | AP04 | Appointment of Hpm South Limited as a secretary on 23 March 2022 | |
23 Mar 2022 | TM02 | Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 23 March 2022 | |
23 Mar 2022 | AD01 | Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF United Kingdom to Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 23 March 2022 | |
06 Jun 2021 | CH01 | Director's details changed for Mrs Irene Owen on 6 June 2021 | |
06 Jun 2021 | CH01 | Director's details changed for Mr Anthony Edwin Heath on 6 June 2021 | |
28 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-28
|