Advanced company searchLink opens in new window

FRANCIS JAMES PROPERTY MANAGEMENT LTD

Company number 06908224

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2018 DS01 Application to strike the company off the register
27 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
08 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-08
30 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
01 Jun 2015 TM02 Termination of appointment of Joy Chambers as a secretary on 3 March 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014 CH03 Secretary's details changed for Tejal Parekh Tejal Parekh on 22 May 2014
23 May 2014 AD01 Registered office address changed from 28 Howick Park Drive Penwortham Preston PR1 0LU United Kingdom on 23 May 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
31 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jul 2011 AD01 Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 5 July 2011
27 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
18 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010