About

Registered Number: 05341460
Date of Incorporation: 25/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 72 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6DP

 

Established in 2005, The French Property Bureau Ltd has its registered office in Kent. The company has 3 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Andrew William 25 January 2005 - 1
MENTI, Susan 31 January 2007 26 April 2015 1
Secretary Name Appointed Resigned Total Appointments
MENTI, Susan 25 January 2005 25 September 2005 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
AA - Annual Accounts 27 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 26 October 2018
CH01 - Change of particulars for director 23 October 2018
PSC04 - N/A 23 October 2018
CS01 - N/A 10 February 2018
CH01 - Change of particulars for director 30 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 29 October 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 22 March 2016
TM02 - Termination of appointment of secretary 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 06 March 2015
CH03 - Change of particulars for secretary 06 March 2015
AA - Annual Accounts 29 November 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 15 March 2014
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 19 February 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
287 - Change in situation or address of Registered Office 26 January 2007
363s - Annual Return 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
AA - Annual Accounts 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.