FRAMEWATER LIMITED

06547990
NOVA NORTH 11 BRESSENDEN PLACE LONDON UNITED KINGDOM SW1E 5BY

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 accounts Annual Accounts 14 Buy now
10 Jul 2023 officers Change of particulars for director (Robert John Heaselgrave) 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 accounts Annual Accounts 20 Buy now
07 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 19 Buy now
12 May 2021 officers Change of particulars for director (Robert John Heaselgrave) 2 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2021 accounts Annual Accounts 17 Buy now
18 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2021 officers Appointment of director (Robert John Heaselgrave) 2 Buy now
16 Mar 2021 officers Termination of appointment of director (Paul Jay Dehadray) 1 Buy now
16 Mar 2021 officers Appointment of director (Mr Peter Anthony Cox) 2 Buy now
16 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 17 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 18 Buy now
11 Dec 2018 officers Change of particulars for corporate secretary (Bc Capital Management Services Limited) 1 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Oct 2017 accounts Annual Accounts 18 Buy now
03 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2016 accounts Annual Accounts 13 Buy now
27 Apr 2016 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 11 Buy now
28 Apr 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 officers Change of particulars for corporate secretary (Bluecrest Capital Management Services Limited) 1 Buy now
03 Sep 2014 accounts Annual Accounts 11 Buy now
02 May 2014 annual-return Annual Return 3 Buy now
17 Sep 2013 accounts Annual Accounts 12 Buy now
09 May 2013 annual-return Annual Return 3 Buy now
24 Sep 2012 accounts Annual Accounts 11 Buy now
01 May 2012 annual-return Annual Return 3 Buy now
02 Nov 2011 officers Change of particulars for director (Mr Paul Jay Dehadray) 2 Buy now
12 Sep 2011 accounts Annual Accounts 14 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
11 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Sep 2010 accounts Annual Accounts 14 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
27 Aug 2010 officers Change of particulars for corporate secretary (Dominion Fiduciary Secretaries Ltd) 2 Buy now
12 Aug 2010 officers Appointment of corporate secretary (Bluecrest Capital Management Services Limited) 2 Buy now
12 Aug 2010 officers Termination of appointment of secretary (Dominion Fiduciary Secretaries Ltd) 1 Buy now
11 May 2010 accounts Annual Accounts 3 Buy now
06 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 May 2009 annual-return Return made up to 27/04/09; full list of members 10 Buy now
04 Apr 2008 officers Director appointed paul jay dehadray 1 Buy now
04 Apr 2008 officers Secretary appointed dominion fiduciary secretaries LTD 1 Buy now
03 Apr 2008 officers Appointment terminated secretary swift incorporations LIMITED 1 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 1 mitchell lane bristol BS1 6BU 1 Buy now
03 Apr 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
28 Mar 2008 incorporation Incorporation Company 17 Buy now