- Company Overview for FRANCIS ALAN LIMITED (11550234)
- Filing history for FRANCIS ALAN LIMITED (11550234)
- People for FRANCIS ALAN LIMITED (11550234)
- Charges for FRANCIS ALAN LIMITED (11550234)
- More for FRANCIS ALAN LIMITED (11550234)
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) |
---|---|---|---|
05 Apr 2024 | AD01 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 165 Garstang Road Fulwood Preston PR2 3BH on 5 April 2024 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
18 Aug 2022 | PSC04 | Change of details for Mr Garry Hindle as a person with significant control on 5 November 2021 | |
18 Aug 2022 | CH01 | Director's details changed for Mr Garry Hindle on 5 November 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
03 Jun 2019 | CH01 | Director's details changed for Mr Garry Hindle on 3 September 2018 | |
03 Jun 2019 | PSC04 | Change of details for Mr Garry Hindle as a person with significant control on 3 September 2018 | |
20 May 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from 10 Moor Avenue Penwortham Preston PR1 0nd United Kingdom to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 13 March 2019 | |
24 Jan 2019 | MR01 | Registration of charge 115502340001, created on 18 January 2019 | |
12 Sep 2018 | TM01 | Termination of appointment of Anna Cecilia Malmgren as a director on 11 September 2018 | |
03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
|