FRANT COURT LIMITED

05456657
48 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU

Documents

Documents
Date Category Description Pages
23 Oct 2024 accounts Annual Accounts 6 Buy now
15 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2023 officers Termination of appointment of director (Indeesh Tangeraas) 1 Buy now
15 Aug 2023 officers Termination of appointment of director (Anthony Pybus) 1 Buy now
21 Jul 2023 accounts Annual Accounts 4 Buy now
17 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2022 accounts Annual Accounts 4 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2021 officers Change of particulars for director (Alan Candy) 2 Buy now
21 Oct 2021 officers Change of particulars for director (Mr Anthony Pybus) 2 Buy now
19 Aug 2021 accounts Annual Accounts 4 Buy now
07 Jun 2021 officers Termination of appointment of director (Alison Rae) 1 Buy now
20 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2020 accounts Annual Accounts 4 Buy now
19 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2019 accounts Annual Accounts 4 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
04 Sep 2018 officers Appointment of director (Mrs Indeesh Tangeraas) 2 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2017 officers Appointment of director (Mrs Alison Rae) 2 Buy now
13 Jun 2017 accounts Annual Accounts 10 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2017 officers Appointment of corporate secretary (Alexandre Boyes Management) 2 Buy now
09 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2017 officers Change of particulars for director (Mr Anthony Pybus) 2 Buy now
05 May 2017 officers Termination of appointment of secretary (Burkinshaw Block Management) 1 Buy now
15 Feb 2017 officers Termination of appointment of director (Brian Burnton) 1 Buy now
05 Aug 2016 annual-return Annual Return 7 Buy now
11 May 2016 accounts Annual Accounts 10 Buy now
04 Aug 2015 accounts Amended Accounts 10 Buy now
02 Jul 2015 annual-return Annual Return 7 Buy now
20 May 2015 accounts Annual Accounts 10 Buy now
08 Sep 2014 accounts Annual Accounts 10 Buy now
04 Aug 2014 annual-return Annual Return 7 Buy now
08 Aug 2013 annual-return Annual Return 7 Buy now
15 Jul 2013 accounts Annual Accounts 10 Buy now
01 Feb 2013 officers Appointment of director (Mr Anthony Pybus) 2 Buy now
29 Jan 2013 officers Appointment of director (Mr Brian Burnton) 2 Buy now
05 Nov 2012 officers Termination of appointment of director (Paul Rundle) 1 Buy now
23 Jul 2012 accounts Annual Accounts 10 Buy now
28 May 2012 annual-return Annual Return 6 Buy now
20 May 2011 annual-return Annual Return 6 Buy now
12 May 2011 accounts Annual Accounts 11 Buy now
20 May 2010 annual-return Annual Return 8 Buy now
20 May 2010 officers Change of particulars for director (Alan Candy) 2 Buy now
20 May 2010 officers Change of particulars for director (Paul Christopher Rundle) 2 Buy now
17 May 2010 accounts Annual Accounts 11 Buy now
29 Oct 2009 accounts Annual Accounts 11 Buy now
21 May 2009 annual-return Return made up to 19/05/09; full list of members 8 Buy now
19 Aug 2008 accounts Annual Accounts 9 Buy now
10 Jun 2008 annual-return Return made up to 19/05/08; full list of members 7 Buy now
10 Jun 2008 officers Secretary appointed burkinshaw block management 1 Buy now
10 Jun 2008 officers Appointment terminated secretary daniel burkinshaw 1 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: 1 vale road tunbridge wells kent TN1 1BS 1 Buy now
24 Aug 2007 accounts Annual Accounts 9 Buy now
08 Jun 2007 annual-return Return made up to 19/05/07; change of members 7 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
06 Jun 2007 officers New director appointed 2 Buy now
31 May 2007 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
25 Mar 2007 accounts Annual Accounts 9 Buy now
29 Jun 2006 annual-return Return made up to 19/05/06; full list of members 8 Buy now
12 Jun 2006 officers New director appointed 2 Buy now
16 Jan 2006 officers Secretary resigned 1 Buy now
16 Jan 2006 address Registered office changed on 16/01/06 from: wellington gate 7-9 church road tunbridge wells kent TN1 1HT 1 Buy now
16 Jan 2006 officers New secretary appointed 2 Buy now
09 Jan 2006 officers Secretary resigned 1 Buy now
04 Nov 2005 capital Ad 27/05/05--------- £ si 2@1=2 £ ic 6/8 2 Buy now
09 Jun 2005 officers New director appointed 2 Buy now
19 May 2005 incorporation Incorporation Company 43 Buy now