FRAMEWORKS 4 CHANGE LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1926 November 2019 APPLICATION FOR STRIKING-OFF

View Document

09/06/199 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 SUB-DIVISION 19/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/09/1710 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/04/1624 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 REGISTERED OFFICE CHANGED ON 31/03/2013 FROM 22 CROFT AVENUE SOUTHWICK BRIGHTON BN42 4AB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1330 March 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 REGISTERED OFFICE CHANGED ON 30/03/2013 FROM 41-43 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DQ UNITED KINGDOM

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM MARITIME HOUSE BASIN ROAD NORTH HOVE EAST SUSSEX BN41 1WR ENGLAND

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD BRADLEY / 29/03/2011

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP AVERY

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED PHILIP JOHN AVERY

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTEN MURRAY

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN MORNA BELLE MURRAY / 29/03/2010

View Document

03/05/103 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

03/05/103 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN MORNA BELLE MURRAY / 29/03/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 27/11/09 STATEMENT OF CAPITAL GBP 2

View Document

21/04/0921 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 41-43 PORTLAND ROAD HOVE BRIGHTON EAST SUSSEX BN3 5DQ

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 41-43 PORTAND ROAD HOVE EAST SUSSEX BN3 5DQ

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 19 WORDSWORTH STREET HOVE EAST SUSSEX BN3 5BG

View Document

30/03/0630 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: SUITE 18, FOLKESTONE ENT CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company