MR01 |
Registration of charge 082813720013, created on 5th April 2024
filed on: 8th, April 2024
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 082813720012, created on 5th April 2024
filed on: 8th, April 2024
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 082813720010, created on 15th March 2024
filed on: 18th, March 2024
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 082813720011, created on 15th March 2024
filed on: 18th, March 2024
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082813720009, created on 13th March 2024
filed on: 13th, March 2024
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 082813720008, created on 7th February 2024
filed on: 7th, February 2024
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082813720007, created on 31st January 2024
filed on: 31st, January 2024
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082813720006, created on 19th January 2024
filed on: 24th, January 2024
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 082813720005, created on 19th January 2024
filed on: 22nd, January 2024
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 082813720004, created on 19th December 2023
filed on: 19th, December 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 082813720003, created on 24th November 2023
filed on: 24th, November 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082813720002, created on 11th October 2023
filed on: 12th, October 2023
| mortgage
|
Free Download
(27 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082813720001, created on 7th July 2023
filed on: 7th, July 2023
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st June 2022: 101.00 GBP
filed on: 14th, June 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England on 20th September 2020 to Barratts House Kingsthorpe Road Northampton NN2 6EZ
filed on: 20th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 1st, November 2019
| resolution
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 12th September 2019: 2.00 GBP
filed on: 1st, November 2019
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th January 2019
filed on: 16th, January 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 13 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 16th September 2016 to Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed francis hmo management LIMITEDcertificate issued on 09/02/16
filed on: 9th, February 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 19th May 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 High Stack Long Buckby Northampton Northamptonshire NN6 7QT on 19th May 2015 to 13 Basset Court Loake Close Grange Park Northampton NN4 5EZ
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th November 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th November 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th November 2013: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(27 pages)
|