FRANCES LEE HOUSE MANAGEMENT COMPANY LIMITED - RICHMOND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-01 View Report
Accounts. Accounts type micro entity. 2023-05-29 View Report
Officers. Officer name: Mr Danial David Mccormack. Appointment date: 2023-04-11. 2023-04-12 View Report
Officers. Appointment date: 2023-04-11. Officer name: Ms Hannah Margaret Yeadon. 2023-04-12 View Report
Officers. Termination date: 2023-04-11. Officer name: Janet Margaret Simpson. 2023-04-12 View Report
Confirmation statement. Statement with no updates. 2022-09-03 View Report
Accounts. Accounts type micro entity. 2022-05-29 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Accounts type micro entity. 2021-08-17 View Report
Officers. Appointment date: 2020-11-01. Officer name: Miss Lucy Goundry. 2020-11-20 View Report
Officers. Termination date: 2020-10-31. Officer name: David Anthony Simpson. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-09-12 View Report
Accounts. Accounts type micro entity. 2020-06-16 View Report
Confirmation statement. Statement with updates. 2019-09-10 View Report
Officers. Officer name: Robert James Walker. Termination date: 2019-09-01. 2019-09-10 View Report
Accounts. Accounts type micro entity. 2019-07-17 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Accounts. Accounts type micro entity. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2017-09-17 View Report
Accounts. Accounts type micro entity. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2016-09-18 View Report
Accounts. Accounts type micro entity. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Accounts. Accounts type total exemption small. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type total exemption small. 2014-07-04 View Report
Annual return. With made up date full list shareholders. 2013-09-12 View Report
Accounts. Accounts type total exemption small. 2013-06-23 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Accounts. Accounts type dormant. 2012-06-26 View Report
Annual return. With made up date full list shareholders. 2011-09-29 View Report
Accounts. Accounts type dormant. 2011-06-27 View Report
Officers. Officer name: Mr David Anthony Simpson. 2011-05-12 View Report
Officers. Officer name: Rodney Hunter. 2011-05-12 View Report
Annual return. With made up date full list shareholders. 2010-09-18 View Report
Officers. Officer name: Mrs Sharon Elizabeth Coutts. Change date: 2010-09-04. 2010-09-18 View Report
Officers. Officer name: Robert James Walker. Change date: 2010-09-04. 2010-09-18 View Report
Officers. Officer name: Miss Lucy Goundry. 2010-07-27 View Report
Officers. Officer name: Jonathan Bielby. 2010-06-15 View Report
Accounts. Accounts type dormant. 2010-06-14 View Report
Officers. Description: Director's change of particulars / paul goad / 10/09/2009. 2009-09-10 View Report
Annual return. Legacy. 2009-09-10 View Report
Accounts. Accounts type dormant. 2009-07-09 View Report
Address. Description: Registered office changed on 23/04/2009 from flat no 5 frances lee house pottergate richmond north yorkshire DL10 4AB. 2009-04-23 View Report
Officers. Description: Director's change of particulars / sharon coutts / 02/03/2009. 2009-03-04 View Report
Annual return. Legacy. 2008-10-01 View Report
Officers. Description: Director's change of particulars / sharon coutts / 25/09/2008. 2008-09-25 View Report
Officers. Description: Director's change of particulars / robert walker / 25/09/2008. 2008-09-25 View Report
Accounts. Accounts type dormant. 2008-07-23 View Report
Annual return. Legacy. 2007-10-31 View Report