About

Registered Number: 01966186
Date of Incorporation: 27/11/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: Atrium House Loddon Business Park, Little Money Road, Loddon, Norwich, NR14 6JD,

 

Founded in 1985, Framingham House Investments Ltd are based in Norwich, it has a status of "Active". The current directors of the organisation are Burton, Richard Harry, Burton, Rita. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Richard Harry N/A 15 December 2010 1
BURTON, Rita N/A 15 December 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
PSC07 - N/A 12 March 2020
PSC02 - N/A 12 March 2020
RESOLUTIONS - N/A 04 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2020
SH08 - Notice of name or other designation of class of shares 04 March 2020
PSC07 - N/A 02 March 2020
PSC07 - N/A 02 March 2020
PSC02 - N/A 02 March 2020
MR04 - N/A 06 February 2020
MR04 - N/A 06 February 2020
MR04 - N/A 06 February 2020
MR04 - N/A 06 February 2020
MR04 - N/A 06 February 2020
MR04 - N/A 06 February 2020
AD01 - Change of registered office address 18 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 06 August 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 11 October 2017
TM02 - Termination of appointment of secretary 14 March 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH03 - Change of particulars for secretary 02 February 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 13 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 08 October 2013
RESOLUTIONS - N/A 26 June 2013
AA - Annual Accounts 05 January 2013
RESOLUTIONS - N/A 01 November 2012
AR01 - Annual Return 09 October 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 04 October 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2011
SH08 - Notice of name or other designation of class of shares 18 January 2011
RESOLUTIONS - N/A 07 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 October 2010
SH01 - Return of Allotment of shares 18 March 2010
RESOLUTIONS - N/A 10 March 2010
RESOLUTIONS - N/A 10 March 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
363a - Annual Return 04 October 2007
395 - Particulars of a mortgage or charge 14 June 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 14 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2005
AA - Annual Accounts 02 February 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 19 October 2003
AA - Annual Accounts 18 April 2003
395 - Particulars of a mortgage or charge 21 December 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 12 October 1995
395 - Particulars of a mortgage or charge 05 October 1995
395 - Particulars of a mortgage or charge 05 October 1995
395 - Particulars of a mortgage or charge 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1995
AA - Annual Accounts 10 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 October 1994
395 - Particulars of a mortgage or charge 09 June 1994
288 - N/A 16 March 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 13 February 1994
288 - N/A 16 June 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 10 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1991
363b - Annual Return 26 November 1991
288 - N/A 05 September 1991
288 - N/A 05 September 1991
288 - N/A 05 September 1991
287 - Change in situation or address of Registered Office 15 August 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
RESOLUTIONS - N/A 11 December 1989
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
288 - N/A 11 September 1989
287 - Change in situation or address of Registered Office 31 August 1989
363 - Annual Return 13 April 1989
363 - Annual Return 11 January 1989
RESOLUTIONS - N/A 01 August 1988
AA - Annual Accounts 01 August 1988
AA - Annual Accounts 01 August 1988
AC05 - N/A 20 May 1988
288 - N/A 10 March 1987
NEWINC - New incorporation documents 27 November 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 July 2012 Fully Satisfied

N/A

Legal mortgage 15 January 2008 Fully Satisfied

N/A

Legal mortgage 07 January 2008 Fully Satisfied

N/A

Legal mortgage 07 June 2007 Fully Satisfied

N/A

Legal mortgage 20 December 2002 Fully Satisfied

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Legal charge 07 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.