Advanced company searchLink opens in new window

FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED

Company number 06651534

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)
24 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
03 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
26 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
25 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
27 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
28 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
23 Apr 2021 AD01 Registered office address changed from C/O Rmg Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to C/O 25 Church Street Kidderminster DY10 2AW on 23 April 2021
01 Dec 2020 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 25 May 2020
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
21 May 2019 AP01 Appointment of Mrs Lynda Joan Round as a director on 21 May 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
08 Nov 2018 AA Accounts for a dormant company made up to 31 July 2018
31 Oct 2018 TM01 Termination of appointment of Michael John White as a director on 30 October 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
24 Feb 2017 AP04 Appointment of Hertford Company Secretary as a secretary on 14 December 2016
12 Oct 2016 CS01 Confirmation statement made on 21 July 2016 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
01 Jun 2016 AP01 Appointment of Mr Michael John White as a director on 28 October 2015
23 May 2016 AP01 Appointment of Mrs Teresa Mary Paget as a director on 28 October 2015
15 Dec 2015 TM01 Termination of appointment of Julie Mansfield Jackson as a director on 14 December 2015
15 Dec 2015 AD01 Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to C/O Rmg Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 December 2015