ALAN FRANCIS RESIDENTIAL LIMITED

07106080
THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHAMPTONSHIRE NN12 7LS

Documents

Documents
Date Category Description Pages
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 2 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 2 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2021 accounts Annual Accounts 2 Buy now
29 Oct 2021 officers Change of particulars for director (Mr Jeremy Francis Cull) 2 Buy now
29 Oct 2021 officers Change of particulars for secretary (Deborah Sharon Cull) 1 Buy now
29 Oct 2021 officers Change of particulars for director (Mrs Deborah Sharon Cull) 2 Buy now
10 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2020 accounts Annual Accounts 2 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 2 Buy now
19 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 2 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2016 accounts Annual Accounts 2 Buy now
15 Jan 2016 annual-return Annual Return 5 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
18 Dec 2014 annual-return Annual Return 5 Buy now
17 Sep 2014 accounts Annual Accounts 3 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
18 Sep 2013 accounts Annual Accounts 3 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 accounts Annual Accounts 3 Buy now
24 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 officers Change of particulars for director (Jeremy Francis Cull) 2 Buy now
04 Jan 2012 officers Change of particulars for director (Mrs Deborah Sharon Cull) 2 Buy now
03 Jan 2012 officers Change of particulars for secretary (Deborah Sharon Cull) 2 Buy now
03 Jan 2012 officers Change of particulars for director (Jeremy Francis Cull) 2 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 accounts Annual Accounts 3 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
24 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
16 Aug 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jun 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
28 Jun 2010 officers Termination of appointment of secretary (Emw Secretaries Limited) 2 Buy now
28 Jun 2010 officers Appointment of secretary (Deborah Sharon Cull) 3 Buy now
28 Jun 2010 officers Termination of appointment of director (Ian Zant-Boer) 2 Buy now
28 Jun 2010 officers Termination of appointment of director (Emw Directors Limited) 2 Buy now
28 Jun 2010 officers Appointment of director (Mrs Deborah Sharon Cull) 3 Buy now
28 Jun 2010 officers Appointment of director (Jeremy Francis Cull) 3 Buy now
16 Dec 2009 incorporation Incorporation Company 10 Buy now