ST FRANCIS GROUP (KETTERING) LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Termination of appointment of Mark Andrew Lewis as a director on 2025-04-17

View Document

21/04/2521 April 2025 Appointment of Claire Helen Carpenter as a director on 2025-04-17

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

25/10/2425 October 2024 Accounts for a small company made up to 2024-03-31

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Gareth Wyn Williams as a director on 2023-03-31

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

08/02/228 February 2022 Appointment of Mr Adrian Michael Kennedy as a director on 2022-02-04

View Document

08/02/228 February 2022 Appointment of Mr Simon Dale as a director on 2022-02-04

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

02/10/212 October 2021 Accounts for a small company made up to 2021-03-31

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR ADRIAN MICHAEL KENNEDY

View Document

07/02/197 February 2019 DIRECTOR APPOINTED ANDREW DAVID PLANT

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR GARETH WYN WILLIAMS

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST FRANCIS GROUP 1 LTD

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17

View Document

20/09/1720 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BAKER / 01/06/2017

View Document

24/04/1724 April 2017 ADOPT ARTICLES 31/03/2017

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR BRIAN EDWARD BAKER

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083045100003

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR DESMOND KELLY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY O'DONNELL

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083045100001

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083045100002

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM THE MILL, ONE HIGH STREET HENLEY-IN-ARDEN WARWICKSHIRE B95 5AA

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM APRIL BARNS REDDITCH ROAD ULLENHALL HENLEY-IN-ARDEN B95 5NY

View Document

09/12/159 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083045100002

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083045100001

View Document

03/09/153 September 2015 AUDITOR'S RESIGNATION

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 ENTER INTO A FORM OF GUARANTEE AND SUBORDINATION DEED 12/08/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRAID / 01/06/2013

View Document

05/04/135 April 2013 COMPANY NAME CHANGED ST FRANCIS GROUP (CRANSLEY) LIMITED CERTIFICATE ISSUED ON 05/04/13

View Document

02/04/132 April 2013 SECRETARY APPOINTED MR BRIAN EDWARD BAKER

View Document

08/03/138 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/138 March 2013 CHANGE OF NAME 06/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 DIRECTOR APPOINTED MR ROBERT JOHN BRAID

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR JOHN THOMAS KELLY

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR DESMOND NOEL KELLY

View Document

18/12/1218 December 2012 CURRSHO FROM 30/11/2013 TO 31/12/2012

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MRS SALLY ANN O'DONNELL

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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