FRENCON (HOLDINGS) LIMITED

04176581
8 POWER ROAD CHISWICK LONDON W4 5PY

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 16 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 16 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 17 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 15 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 16 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2019 accounts Annual Accounts 16 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 16 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2017 accounts Annual Accounts 15 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 14 Buy now
13 May 2016 annual-return Annual Return 3 Buy now
07 Jul 2015 accounts Annual Accounts 13 Buy now
01 May 2015 annual-return Annual Return 3 Buy now
09 Jun 2014 accounts Annual Accounts 12 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
26 Jun 2013 accounts Annual Accounts 13 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
05 Sep 2012 accounts Annual Accounts 14 Buy now
14 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2012 annual-return Annual Return 3 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
03 Jun 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 May 2011 officers Termination of appointment of director (David Byrne) 2 Buy now
16 May 2011 officers Termination of appointment of director (Derek Johnson) 2 Buy now
16 May 2011 officers Appointment of director (Michael Edward Conneally) 3 Buy now
16 May 2011 officers Appointment of director (Albert Conneally) 3 Buy now
28 Apr 2011 annual-return Annual Return 14 Buy now
20 Jul 2010 accounts Annual Accounts 26 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jun 2010 officers Termination of appointment of secretary (William Trendell) 4 Buy now
15 Jun 2010 officers Termination of appointment of director (Glynn Berry) 4 Buy now
15 Mar 2010 annual-return Annual Return 15 Buy now
09 Sep 2009 auditors Auditors Resignation Company 1 Buy now
25 Jun 2009 accounts Annual Accounts 13 Buy now
13 May 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
21 Mar 2009 resolution Resolution 7 Buy now
21 Mar 2009 officers Director appointed glynn donovan kirby berry 2 Buy now
21 Mar 2009 officers Secretary appointed william anthony trendell 1 Buy now
21 Mar 2009 officers Appointment terminated secretary derek johnson 1 Buy now
21 Mar 2009 address Registered office changed on 21/03/2009 from 149-151 sparrows herne bushey heath hertfordshire WD23 1AQ 1 Buy now
21 Mar 2009 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
13 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
01 Jul 2008 accounts Annual Accounts 12 Buy now
07 Apr 2008 annual-return Return made up to 09/03/08; no change of members 7 Buy now
03 May 2007 annual-return Return made up to 09/03/07; full list of members 7 Buy now
14 Feb 2007 accounts Annual Accounts 13 Buy now
04 Apr 2006 annual-return Return made up to 09/03/06; full list of members 7 Buy now
09 Dec 2005 accounts Annual Accounts 13 Buy now
02 Aug 2005 officers Director's particulars changed 1 Buy now
13 Apr 2005 annual-return Return made up to 09/03/05; full list of members 7 Buy now
14 Mar 2005 accounts Annual Accounts 14 Buy now
29 Mar 2004 annual-return Return made up to 09/03/04; full list of members 7 Buy now
27 Nov 2003 accounts Annual Accounts 13 Buy now
13 Apr 2003 annual-return Return made up to 09/03/03; full list of members 7 Buy now
10 Mar 2003 accounts Annual Accounts 13 Buy now
27 Mar 2002 annual-return Return made up to 09/03/02; full list of members 6 Buy now
06 Nov 2001 accounts Annual Accounts 5 Buy now
27 Apr 2001 capital Ad 09/03/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Mar 2001 accounts Accounting reference date shortened from 31/03/02 to 31/08/01 1 Buy now
22 Mar 2001 officers Secretary resigned 1 Buy now
22 Mar 2001 officers Director resigned 1 Buy now
22 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2001 officers New director appointed 2 Buy now
22 Mar 2001 address Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
09 Mar 2001 incorporation Incorporation Company 32 Buy now