FRAMEWOOD MANOR MANAGEMENT COMPANY LIMITED
Company number 02209261
- Company Overview for FRAMEWOOD MANOR MANAGEMENT COMPANY LIMITED (02209261)
- Filing history for FRAMEWOOD MANOR MANAGEMENT COMPANY LIMITED (02209261)
- People for FRAMEWOOD MANOR MANAGEMENT COMPANY LIMITED (02209261)
- Charges for FRAMEWOOD MANOR MANAGEMENT COMPANY LIMITED (02209261)
- More for FRAMEWOOD MANOR MANAGEMENT COMPANY LIMITED (02209261)
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) |
---|---|---|---|
03 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
24 Nov 2016 | AP01 | Appointment of Ms Anya Komissarenko as a director on 16 November 2016 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Folkert Boudewijn Blaisse as a director on 10 January 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from The Old Bakehouse Course Road Ascot Berks SL5 7HL to Framewood Manor Framewood Road Stoke Poges Slough SL2 4QR on 27 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2014 | TM01 | Termination of appointment of Maurice Newman as a director on 19 December 2014 | |
13 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | AP01 | Appointment of Mr Colin Mcnicholas as a director | |
13 May 2014 | AP01 | Appointment of Ms Elaine Atkins as a director | |
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | TM01 | Termination of appointment of Kathie Webber as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Gerald Smith as a director | |
01 Jun 2013 | AP01 | Appointment of Mr Folkert Boudewijn Blaisse as a director | |
01 Jun 2013 | AP01 | Appointment of Mr Maurice Newman as a director | |
30 May 2013 | AP01 | Appointment of Mr David Zerfahs as a director | |
24 May 2013 | TM02 | Termination of appointment of Hugh Jackson as a secretary | |
24 May 2013 | TM01 | Termination of appointment of Jonas Martin-Lof as a director | |
21 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders |