ALAN FRANCIS RESIDENTIAL LIMITED - TOWCESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-19 View Report
Accounts. Accounts type dormant. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type dormant. 2022-12-20 View Report
Confirmation statement. Statement with updates. 2021-12-21 View Report
Persons with significant control. Psc name: Alan Francis Investments Limited. Change date: 2021-12-01. 2021-12-15 View Report
Accounts. Accounts type dormant. 2021-12-01 View Report
Officers. Officer name: Mr Jeremy Francis Cull. Change date: 2021-10-21. 2021-10-29 View Report
Officers. Officer name: Deborah Sharon Cull. Change date: 2021-10-29. 2021-10-29 View Report
Officers. Officer name: Mrs Deborah Sharon Cull. Change date: 2021-10-21. 2021-10-29 View Report
Address. Change date: 2021-06-10. New address: The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS. Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR. 2021-06-10 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Alan Francis Lettings Limited. 2020-12-11 View Report
Accounts. Accounts type dormant. 2020-11-12 View Report
Accounts. Accounts type dormant. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-12-06 View Report
Persons with significant control. Psc name: Alan Francis Investments Limited. Notification date: 2016-04-06. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Accounts. Accounts type dormant. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type dormant. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Accounts. Accounts type dormant. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Accounts. Accounts type dormant. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Accounts. Accounts type dormant. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type dormant. 2013-01-02 View Report
Address. Change date: 2012-01-24. Old address: Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR. 2012-01-24 View Report
Officers. Change date: 2012-01-04. Officer name: Jeremy Francis Cull. 2012-01-04 View Report
Officers. Change date: 2012-01-04. Officer name: Mrs Deborah Sharon Cull. 2012-01-04 View Report
Officers. Officer name: Deborah Sharon Cull. Change date: 2012-01-03. 2012-01-03 View Report
Officers. Change date: 2012-01-03. Officer name: Jeremy Francis Cull. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-12-16 View Report
Accounts. Accounts type dormant. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Change of name. Description: Company name changed seebeck 44 LIMITED\certificate issued on 24/08/10. 2010-08-24 View Report
Change of name. Change of name notice. 2010-08-24 View Report
Accounts. Change account reference date company current extended. 2010-08-16 View Report
Address. Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom. Change date: 2010-06-28. 2010-06-28 View Report
Accounts. Change account reference date company current shortened. 2010-06-28 View Report
Officers. Officer name: Emw Secretaries Limited. 2010-06-28 View Report
Officers. Officer name: Deborah Sharon Cull. 2010-06-28 View Report
Officers. Officer name: Ian Zant-Boer. 2010-06-28 View Report
Officers. Officer name: Emw Directors Limited. 2010-06-28 View Report
Officers. Officer name: Mrs Deborah Sharon Cull. 2010-06-28 View Report
Officers. Officer name: Jeremy Francis Cull. 2010-06-28 View Report