FRAMPTON BROWN HOLDINGS LTD

Unit J2 Juno Building Unit J2 Juno Building, Lee On The Solent, PO13 9FX, Hampshire, England
StatusACTIVE
Company No.09376263
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

FRAMPTON BROWN HOLDINGS LTD is an active private limited company with number 09376263. It was incorporated 9 years, 5 months, 4 days ago, on 06 January 2015. The company address is Unit J2 Juno Building Unit J2 Juno Building, Lee On The Solent, PO13 9FX, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-27

Psc name: Mr Matthew James Frampton

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kirsty Marie Frampton

Change date: 2020-10-27

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Mrs Kirsty Marie Frampton

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Mr Matthew James Frampton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-10

Psc name: Mrs Anna-Marie Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: Unit 22, Regents Trade Park Barwell Lane Gosport Hampshire PO13 0EQ England

New address: Unit J2 Juno Building Daedalus Park, Daedalus Drive Lee on the Solent Hampshire PO13 9FX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-31

Psc name: Mr Michael John Brown

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Brown

Change date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Brown

Change date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-31

Psc name: Mrs Anna-Marie Brown

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr Michael John Brown

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mrs Anna-Marie Brown

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-09

Psc name: Mrs Anna-Marie Brown

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-09

Psc name: Mr Michael John Brown

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mrs Anna-Marie Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-26

New address: Unit 22, Regents Trade Park Barwell Lane Gosport Hampshire PO13 0EQ

Old address: 154 Albemarle Avenue Gosport Hampshire PO12 4HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Mr Matthew James Frampton

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne-Marie Brown

Change date: 2016-07-14

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2016

Action Date: 02 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-02

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2016

Action Date: 02 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-02

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsty Marie Frampton

Appointment date: 2016-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-02

Officer name: Mrs Anne-Marie Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Frampton

Change date: 2016-01-01

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB ANALYTICS LTD

SUITE 1, SECOND FLOOR, EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09230884
Status:ACTIVE
Category:Private Limited Company

BRIGHT PINK RECORDS LIMITED

5 PULLEYNS AVENUE,LONDON,E6 3NA

Number:06998403
Status:ACTIVE
Category:Private Limited Company

CLEARCOURSE PARTNERSHIP LLP

67 GROSVENOR STREET,LONDON,W1K 3JN

Number:OC423759
Status:ACTIVE
Category:Limited Liability Partnership

E LOGIC LTD

BUILDING 9, UNIT 37A BUSINESS & TECHNOLOGY CENTRE,CREWE,CW2 5PR

Number:06139260
Status:ACTIVE
Category:Private Limited Company
Number:07671598
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PEAKE & THORPE LIMITED

1 SHARPTHORNE CRESCENT,BRIGHTON,BN41 2DP

Number:08110008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source