Advanced company searchLink opens in new window

FRANCES SCORAH DEVELOPMENTS LIMITED

Company number 04584219

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)
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
07 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
04 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 62,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
12 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 62,500
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
15 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 15 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
31 Jan 2014 TM01 Termination of appointment of John Dodwell as a director
31 Jan 2014 AP01 Appointment of Mr Gordon Forbes Clements as a director
03 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 62,500
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
21 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
09 May 2012 AP01 Appointment of Mr John Christopher Dodwell as a director
09 May 2012 TM01 Termination of appointment of David Watkins as a director
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
14 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
07 Nov 2011 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011
30 Sep 2011 TM01 Termination of appointment of Grant Tewkesbury as a director
30 Sep 2011 AP01 Appointment of Mr David Blake as a director
14 Sep 2011 TM01 Termination of appointment of Edward Porteous as a director