ST FRANCIS GROUP (KETTERING) LIMITED
Company number 08304510
- Company Overview for ST FRANCIS GROUP (KETTERING) LIMITED (08304510)
- Filing history for ST FRANCIS GROUP (KETTERING) LIMITED (08304510)
- People for ST FRANCIS GROUP (KETTERING) LIMITED (08304510)
- Charges for ST FRANCIS GROUP (KETTERING) LIMITED (08304510)
- More for ST FRANCIS GROUP (KETTERING) LIMITED (08304510)
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 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Dec 2017 | PSC02 | Notification of St Francis Group 1 Ltd as a person with significant control on 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
09 Oct 2017 | AA | Accounts for a small company made up to 30 March 2017 | |
20 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
12 Jun 2017 | CH01 | Director's details changed for Mr Brian Edward Baker on 1 June 2017 | |
29 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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 Patrick James 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 | TM01 | Termination of appointment of Desmond Noel 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 083045100003, created on 31 March 2017 | |
03 Apr 2017 | MR04 | Satisfaction of charge 083045100001 in full | |
03 Apr 2017 | MR04 | Satisfaction of charge 083045100002 in full | |
01 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
23 Sep 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA to The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA on 9 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AD01 | Registered office address changed from April Barns Redditch Road Ullenhall Henley-in-Arden B95 5NY to The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA on 9 December 2015 | |
22 Oct 2015 | MR01 | Registration of charge 083045100001, created on 16 October 2015 | |
22 Oct 2015 | MR01 | Registration of charge 083045100002, created on 16 October 2015 | |
03 Sep 2015 | AUD | Auditor's resignation | |
01 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 |