ROBERT FRANCIS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05822604 |
Category | Private Limited Company |
Incorporated | 19 May 2006 |
Age | 18 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
ROBERT FRANCIS HOLDINGS LIMITED is an active private limited company with number 05822604. It was incorporated 18 years, 8 days ago, on 19 May 2006. The company address is 54 St Andrew Street 54 St Andrew Street, Hertfordshire, SG14 1JA.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 24 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2017-10-02
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Termination director company with name termination date
Date: 21 Jun 2017
Action Date: 04 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Mcafferty
Termination date: 2016-12-04
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Mcafferty
Change date: 2010-05-18
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Robert Hyde
Change date: 2010-05-19
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 30 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 13/11/07 from: hill house 118 high street uxbridge middlesex UB8 1JT
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 08 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed TURBS2 LIMITED\certificate issued on 08/10/07
Documents
Legacy
Date: 04 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/09/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Some Companies
9A ST. PETERS PLACE,EDINBURGH,EH3 9PJ
Number: | SC548527 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 OSPRINGE ROAD,FAVERSHAM,ME13 7LG
Number: | 03554186 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GUILDFORD BUSINESS PARK,GUILDFORD,GU2 8XG
Number: | 03168082 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINEON TECHNOLOGIES NEWPORT HOLDING LIMITED
INFINEON HOUSE GREAT WESTERN COURT, HUNTS GROUND ROAD,BRISTOL,BS34 8HP
Number: | 04364539 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUIS REBELO IMPORT EXPORT LIMITED
17 CAMPION CLOSE,WATFORD,WD25 7PL
Number: | 10905965 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD LODGE PROPERTIES (MK) LIMITED
SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR
Number: | 10661221 |
Status: | ACTIVE |
Category: | Private Limited Company |