Advanced company searchLink opens in new window

FRANK ADAMS LEGACY LIMITED

Company number 07884604

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)
31 Oct 2012 TM01 Termination of appointment of Trevor Stroud as a director
31 Oct 2012 AP01 Appointment of Mr Garry John Heath as a director
27 Oct 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 June 2012
27 Oct 2012 TM01 Termination of appointment of David Roberton as a director
26 Oct 2012 TM01 Termination of appointment of Don Woodward as a director
26 Oct 2012 AP01 Appointment of Mr Keith Blagbrough as a director
26 Oct 2012 AP01 Appointment of Mr Reginald Thomas Rundle as a director
26 Oct 2012 AP01 Appointment of Mr Timothy James Goode as a director
26 Oct 2012 CERTNM Company name changed frank adams's legacy LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
25 Oct 2012 AP01 Appointment of Mr Alan Francis Cecil as a director
25 Oct 2012 AD01 Registered office address changed from 3 Kingswood Place High Wycombe Buckinghamshire HP13 7SR United Kingdom on 25 October 2012
14 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jul 2012 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 2 July 2012
31 May 2012 AP01 Appointment of Mr Trevor Robert Stroud as a director
30 May 2012 TM01 Termination of appointment of Jonathan Haley as a director
30 May 2012 AP01 Appointment of Mr David John Roberton as a director
30 May 2012 AP01 Appointment of Mr Don Gordon Woodward as a director
02 Apr 2012 CERTNM Company name changed tyrolese (722) LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
16 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)