Advanced company searchLink opens in new window

FFOS-Y-FRAN (COMMONERS) LIMITED

Company number 04892620

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)
02 Feb 2016 TM01 Termination of appointment of James Thomas Poyner as a director on 7 January 2016
29 Jan 2016 AP01 Appointment of Andrew John Lewis as a director on 7 January 2016
29 Jan 2016 AP01 Appointment of Jayne Helen Lewis as a director on 7 January 2016
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
02 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
27 Mar 2014 CH01 Director's details changed for Mr Gary John Taylor on 11 May 2013
01 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Mar 2013 AD01 Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Nov 2012 TM01 Termination of appointment of Roger Madelin as a director
05 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
01 Aug 2012 TM02 Termination of appointment of Aubyn Prower as a secretary
01 Aug 2012 TM01 Termination of appointment of Sheelagh Duffield as a director
19 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
28 May 2012 TM01 Termination of appointment of Pamela Smyth as a director
28 May 2012 AP01 Appointment of Sheelagh Jane Duffield as a director
10 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
04 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Jan 2011 CH01 Director's details changed for Roger Nigel Madelin on 28 January 2011
07 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009