Advanced company searchLink opens in new window

JOE FRAMPTON COMMERCIAL LTD

Company number 14058306

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 31 March 2023
01 Feb 2023 CERTNM Company name changed marching business LTD\certificate issued on 01/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-26
31 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/02/2023.
31 Jan 2023 PSC01 Notification of Joe Frederick James Frampton as a person with significant control on 24 January 2023
31 Jan 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 January 2023
31 Jan 2023 AP01 Appointment of Joe Frampton as a director on 24 January 2023
31 Jan 2023 AP03 Appointment of Joe Frampton as a secretary on 24 January 2023
31 Jan 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 26 Edgehill Road Chislehurst BR7 6LB on 31 January 2023
31 Jan 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 24 January 2023
31 Jan 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 24 January 2023
19 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
20 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-20
  • GBP 1