Advanced company searchLink opens in new window

FRANT COURT LIMITED

Company number 05456657

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
15 Aug 2023 TM01 Termination of appointment of Indeesh Tangeraas as a director on 15 August 2023
15 Aug 2023 TM01 Termination of appointment of Anthony Pybus as a director on 15 August 2023
21 Jul 2023 AA Micro company accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
07 Jun 2022 AA Micro company accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
21 Oct 2021 CH01 Director's details changed for Alan Candy on 21 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Anthony Pybus on 21 October 2021
19 Aug 2021 AA Micro company accounts made up to 31 December 2020
07 Jun 2021 TM01 Termination of appointment of Alison Rae as a director on 7 June 2021
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Sep 2018 AP01 Appointment of Mrs Indeesh Tangeraas as a director on 4 September 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
05 Oct 2017 AP01 Appointment of Mrs Alison Rae as a director on 5 October 2017
13 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
09 May 2017 AP04 Appointment of Alexandre Boyes Management as a secretary on 9 May 2017
09 May 2017 AD01 Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 9 May 2017
09 May 2017 CH01 Director's details changed for Mr Anthony Pybus on 9 May 2017