About

Registered Number: 05579268
Date of Incorporation: 30/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Oriel House, 42 North Bar, Banbury, Oxfordshire, OX16 0TH

 

Established in 2005, Frampton Town Planning Ltd have registered office in Banbury, Oxfordshire. The current directors of the organisation are listed as Van Der Merwe, Hazel Yvonne, Van Der Merwe, Hazel Yvonne, Frampton, Peter James, Frampton, Susan Yvonne, Mitchell, Gregory, Montgomery, Alexandra Jane. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER MERWE, Hazel Yvonne 01 November 2019 - 1
MITCHELL, Gregory 01 November 2005 08 June 2007 1
MONTGOMERY, Alexandra Jane 01 November 2005 01 May 2019 1
Secretary Name Appointed Resigned Total Appointments
VAN DER MERWE, Hazel Yvonne 20 May 2019 - 1
FRAMPTON, Peter James 01 May 2019 20 May 2019 1
FRAMPTON, Susan Yvonne 30 September 2005 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CH01 - Change of particulars for director 24 September 2020
AA - Annual Accounts 09 January 2020
AP01 - Appointment of director 01 November 2019
RP04AP01 - N/A 29 October 2019
CS01 - N/A 01 October 2019
AP03 - Appointment of secretary 21 May 2019
TM02 - Termination of appointment of secretary 21 May 2019
AP01 - Appointment of director 21 May 2019
AP03 - Appointment of secretary 02 May 2019
CH01 - Change of particulars for director 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
CH01 - Change of particulars for director 22 January 2019
CH01 - Change of particulars for director 22 January 2019
CH01 - Change of particulars for director 22 January 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 21 January 2019
MR01 - N/A 09 November 2018
PSC07 - N/A 08 November 2018
PSC02 - N/A 08 November 2018
CS01 - N/A 03 October 2018
RP04CS01 - N/A 21 September 2018
CH03 - Change of particulars for secretary 22 May 2018
CH01 - Change of particulars for director 22 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 02 October 2017
MR04 - N/A 30 January 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 30 September 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 02 February 2016
CH03 - Change of particulars for secretary 06 January 2016
CH01 - Change of particulars for director 04 January 2016
AR01 - Annual Return 01 October 2015
AD01 - Change of registered office address 02 September 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 25 September 2007
225 - Change of Accounting Reference Date 06 August 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 02 October 2006
MEM/ARTS - N/A 20 July 2006
287 - Change in situation or address of Registered Office 21 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
395 - Particulars of a mortgage or charge 07 January 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

Debenture 06 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.