Advanced company searchLink opens in new window

FRAMLEYDOVE LIMITED

Company number 03085862

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)
04 Jan 2018 PSC07 Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2016
04 Jan 2018 PSC07 Cessation of Neal Moszkowski as a person with significant control on 21 June 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
11 Mar 2017 MR04 Satisfaction of charge 030858620008 in full
17 Feb 2017 AD01 Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017
02 Dec 2016 SH20 Statement by Directors
02 Dec 2016 SH19 Statement of capital on 2 December 2016
  • GBP 0.78
02 Dec 2016 CAP-SS Solvency Statement dated 30/11/16
02 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 30/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
10 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
15 Jan 2016 MR04 Satisfaction of charge 7 in full
10 Dec 2015 MR01 Registration of charge 030858620008, created on 3 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7,800
09 Feb 2015 TM01 Termination of appointment of Martin David Stewart as a director on 30 January 2015
11 Sep 2014 AA Full accounts made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
06 Jan 2014 TM02 Termination of appointment of Stephanie Wiles as a secretary
01 Nov 2013 AP01 Appointment of Mr Andrew Michael Harwood as a director
01 Nov 2013 TM01 Termination of appointment of Trevor Jenkins as a director
19 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
18 Jul 2013 AA Full accounts made up to 31 December 2012
10 Dec 2012 AA Full accounts made up to 31 December 2011