Frank Adams Legacy Ltd was founded on 16 December 2011 and are based in High Wycombe, Buckinghamshire. The companies directors are listed as Cecil, Alan Francis, Bignell, John Sydney at Companies House. We do not know the number of employees at Frank Adams Legacy Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CECIL, Alan Francis | 12 July 2012 | - | 1 |
BIGNELL, John Sydney | 23 February 2016 | 02 May 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 06 November 2019 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
MR01 - N/A | 07 January 2019 | |
CS01 - N/A | 27 December 2018 | |
AA - Annual Accounts | 19 November 2018 | |
PSC02 - N/A | 18 December 2017 | |
PSC09 - N/A | 18 December 2017 | |
CS01 - N/A | 17 December 2017 | |
AA - Annual Accounts | 15 December 2017 | |
MR04 - N/A | 15 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 18 December 2016 | |
AP01 - Appointment of director | 27 February 2016 | |
AP01 - Appointment of director | 25 February 2016 | |
CH01 - Change of particulars for director | 25 February 2016 | |
TM01 - Termination of appointment of director | 25 February 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AR01 - Annual Return | 30 December 2015 | |
AP01 - Appointment of director | 23 November 2015 | |
AP01 - Appointment of director | 15 September 2015 | |
TM01 - Termination of appointment of director | 15 September 2015 | |
TM01 - Termination of appointment of director | 20 April 2015 | |
TM01 - Termination of appointment of director | 20 April 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 December 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 30 December 2013 | |
CH01 - Change of particulars for director | 30 December 2013 | |
MR01 - N/A | 16 May 2013 | |
AA01 - Change of accounting reference date | 17 March 2013 | |
AA - Annual Accounts | 06 March 2013 | |
AA01 - Change of accounting reference date | 06 March 2013 | |
AR01 - Annual Return | 20 December 2012 | |
TM01 - Termination of appointment of director | 31 October 2012 | |
AP01 - Appointment of director | 31 October 2012 | |
AA01 - Change of accounting reference date | 27 October 2012 | |
TM01 - Termination of appointment of director | 27 October 2012 | |
CERTNM - Change of name certificate | 26 October 2012 | |
TM01 - Termination of appointment of director | 26 October 2012 | |
AP01 - Appointment of director | 26 October 2012 | |
AP01 - Appointment of director | 26 October 2012 | |
AP01 - Appointment of director | 26 October 2012 | |
AP01 - Appointment of director | 25 October 2012 | |
AD01 - Change of registered office address | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 14 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
AD01 - Change of registered office address | 02 July 2012 | |
AP01 - Appointment of director | 31 May 2012 | |
TM01 - Termination of appointment of director | 30 May 2012 | |
AP01 - Appointment of director | 30 May 2012 | |
AP01 - Appointment of director | 30 May 2012 | |
CERTNM - Change of name certificate | 02 April 2012 | |
NEWINC - New incorporation documents | 16 December 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 January 2019 | Outstanding |
N/A |
A registered charge | 16 May 2013 | Outstanding |
N/A |
Legal mortgage | 29 June 2012 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 2012 | Outstanding |
N/A |