Advanced company searchLink opens in new window

ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED

Company number 06856999

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2019 DS01 Application to strike the company off the register
28 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
22 Nov 2018 AA Accounts for a small company made up to 31 March 2018
20 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 24/03/2018
20 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 24/03/2017
26 Mar 2018 PSC07 Cessation of St Francis Group Limited as a person with significant control on 31 March 2017
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 20/11/2018
26 Mar 2018 PSC02 Notification of St Francis Group 1 Ltd as a person with significant control on 31 March 2017
07 Oct 2017 AA Total exemption full accounts made up to 30 March 2017
20 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
19 Jun 2017 CH01 Director's details changed for Mr Brian Edward Baker on 19 June 2017
29 Apr 2017 SH10 Particulars of variation of rights attached to shares
24 Apr 2017 CC04 Statement of company's objects
24 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement accession deed/security agreement/directors authorisation/directors shall avoid conflict of interest 31/03/2017
11 Apr 2017 CS01 24/03/17 Statement of Capital gbp 840818.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/11/2018
06 Apr 2017 TM01 Termination of appointment of Patrick James Kelly as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of Sally Ann O'donnell as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of Desmond Noel Kelly as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of John Thomas Kelly as a director on 31 March 2017
06 Apr 2017 AP01 Appointment of Mr Brian Edward Baker as a director on 31 March 2017
06 Apr 2017 MR01 Registration of charge 068569990003, created on 31 March 2017
03 Apr 2017 MR04 Satisfaction of charge 1 in full