Advanced company searchLink opens in new window

FRANCESCA GRANGE FREEHOLD COMPANY LIMITED

Company number 13426800

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)
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
  • GBP 10,000