Advanced company searchLink opens in new window

ALFRED FRANKS & BARTLETT HOLDINGS LIMITED

Company number 08621293

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)
27 Mar 2024 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024
27 Mar 2024 PSC04 Change of details for Mr Laurence Murray Cowan as a person with significant control on 27 March 2024
27 Mar 2024 PSC04 Change of details for Mr Clive Nicholas Reid as a person with significant control on 27 March 2024
04 Jan 2024 PSC04 Change of details for Mr Clive Nicholas Reid as a person with significant control on 4 January 2024
04 Jan 2024 CH01 Director's details changed for Mr Clive Nicholas Reid on 4 January 2024
20 Jul 2023 AA Group of companies' accounts made up to 30 November 2022
24 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
30 Nov 2022 CH01 Director's details changed for Mr Clive Nicholas Reid on 30 November 2022
30 Nov 2022 PSC04 Change of details for Mr Clive Nicholas Reid as a person with significant control on 30 November 2022
29 Oct 2022 MR01 Registration of charge 086212930001, created on 26 October 2022
26 May 2022 AA Group of companies' accounts made up to 30 November 2021
25 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
28 May 2021 AA Group of companies' accounts made up to 30 November 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
24 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
05 Jun 2020 AA Group of companies' accounts made up to 30 November 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
30 May 2019 AA Group of companies' accounts made up to 30 November 2018
21 Mar 2019 PSC07 Cessation of Daniel Samson as a person with significant control on 7 March 2019
05 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with updates
06 Jun 2018 AA Group of companies' accounts made up to 30 November 2017
30 May 2018 CH01 Director's details changed for Clive Reid on 30 May 2018
29 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
21 Aug 2017 PSC04 Change of details for Mr Clive Nicholas Reid as a person with significant control on 21 August 2016
06 Jun 2017 AA Group of companies' accounts made up to 30 November 2016