Advanced company searchLink opens in new window

FRAMPTON & CO (SUSSEX) LIMITED

Company number 04812805

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)
06 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 480.1
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
25 May 2023 PSC04 Change of details for Miss Yvonne Patricia O'connor as a person with significant control on 18 May 2022
25 May 2023 PSC01 Notification of Daniel Talbot as a person with significant control on 18 May 2022
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
18 May 2022 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 480
18 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 365
18 May 2022 AP01 Appointment of Mr Daniel Talbot as a director on 5 May 2022
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
07 Jun 2021 MA Memorandum and Articles of Association
07 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 30 June 2020
14 Aug 2020 MR01 Registration of charge 048128050002, created on 11 August 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
19 Feb 2020 AA Micro company accounts made up to 30 June 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 250
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
11 Mar 2019 CH01 Director's details changed for Miss Yvonne Patricia O'connor on 1 December 2018
11 Mar 2019 PSC04 Change of details for Miss Yvonne Patricia O'connor as a person with significant control on 1 December 2018
02 Oct 2018 PSC04 Change of details for Miss Yvonne Patricia O'connor as a person with significant control on 21 March 2018