FRANKUM MEWS DEVELOPMENT LTD
Status | ACTIVE |
Company No. | 11116790 |
Category | Private Limited Company |
Incorporated | 19 Dec 2017 |
Age | 6 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
FRANKUM MEWS DEVELOPMENT LTD is an active private limited company with number 11116790. It was incorporated 6 years, 6 months, 1 day ago, on 19 December 2017. The company address is 6 Headlands Drive, Berkhamsted, HP4 2PG, England.
Company Fillings
Change to a person with significant control
Date: 18 Jun 2024
Action Date: 11 Jun 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Beth Samuel Homes (Wood Green) Ltd
Change date: 2024-06-11
Documents
Confirmation statement with no updates
Date: 18 Jun 2024
Action Date: 14 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-14
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Notification of a person with significant control
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-25
Psc name: Beth Samuel Homes (Wood Green) Ltd
Documents
Cessation of a person with significant control
Date: 25 Sep 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-14
Psc name: Generator Developments Ltd
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-25
Officer name: Paul Samuel Isaacs
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-25
Officer name: James Barnes
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-25
Officer name: Peter James Steer
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
New address: 6 Headlands Drive Berkhamsted HP4 2PG
Old address: Paxton House 30 Artillery Lane London E1 7LS United Kingdom
Change date: 2018-09-25
Documents
Appoint person director company with name date
Date: 13 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Highfield
Appointment date: 2018-07-09
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
136 KINGSWAY,WOKING,GU21 6NR
Number: | 11032621 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,SOUTH TOTTENHAM,N15 6BL
Number: | 09457988 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11564385 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, MILL LANE TRADE PARK,LIVERPOOL,L13 4BF
Number: | 07995026 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SLP ACCOUNTANTS 4A BEACON ROAD,BIRMINGHAM,B43 7BP
Number: | 10433066 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROAD TRAFFIC INFORMATION SYSTEMS LIMITED
5 STOWE WALK,DAVENTRY,NN11 8AY
Number: | 10429906 |
Status: | ACTIVE |
Category: | Private Limited Company |