About

Registered Number: 08139710
Date of Incorporation: 11/07/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Peregrine House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH

 

Founded in 2012, Framework Scaffolding Contractors Ltd are based in Berkhamsted, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Jason Peter 01 November 2012 - 1
BANKOLE, Edward 11 July 2012 - 1
CHANCE, Michael 20 April 2020 - 1
HURLEY, Christopher Douglas 01 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Julie Pamela 01 November 2012 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
PSC07 - N/A 14 May 2020
PSC07 - N/A 14 May 2020
PSC01 - N/A 14 May 2020
SH01 - Return of Allotment of shares 14 May 2020
SH01 - Return of Allotment of shares 14 May 2020
MR01 - N/A 29 April 2020
AP01 - Appointment of director 21 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 01 August 2019
CH01 - Change of particulars for director 31 July 2019
PSC04 - N/A 23 July 2019
PSC04 - N/A 23 July 2019
SH03 - Return of purchase of own shares 11 June 2019
SH03 - Return of purchase of own shares 30 April 2019
RESOLUTIONS - N/A 29 April 2019
SH06 - Notice of cancellation of shares 29 April 2019
RESOLUTIONS - N/A 24 April 2019
RESOLUTIONS - N/A 17 April 2019
RESOLUTIONS - N/A 11 April 2019
SH06 - Notice of cancellation of shares 11 April 2019
SH01 - Return of Allotment of shares 03 April 2019
SH01 - Return of Allotment of shares 03 April 2019
AA - Annual Accounts 02 January 2019
RP04SH01 - N/A 08 October 2018
CS01 - N/A 29 August 2018
SH01 - Return of Allotment of shares 29 August 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 11 September 2017
SH01 - Return of Allotment of shares 17 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 24 August 2015
SH01 - Return of Allotment of shares 06 August 2015
SH01 - Return of Allotment of shares 06 August 2015
AA - Annual Accounts 27 February 2015
RESOLUTIONS - N/A 19 February 2015
RP04 - N/A 01 October 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 02 September 2013
RESOLUTIONS - N/A 28 August 2013
SH08 - Notice of name or other designation of class of shares 28 August 2013
AA01 - Change of accounting reference date 13 August 2013
RESOLUTIONS - N/A 08 November 2012
RESOLUTIONS - N/A 08 November 2012
RESOLUTIONS - N/A 08 November 2012
SH01 - Return of Allotment of shares 08 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2012
SH08 - Notice of name or other designation of class of shares 08 November 2012
AP03 - Appointment of secretary 07 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
NEWINC - New incorporation documents 11 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.