FRANCHISE INVESTMENTS AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Mr Stephen David Eastaugh as a director on 2025-06-19

View Document

18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Cessation of Paul Damian Monaghan as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Notification of Dugan Aylen as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Notification of Stephen James Felmingham as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Notification of Faranak Rose as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Notification of Franchise Recruitment Services Limited as a person with significant control on 2025-01-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

15/01/2415 January 2024 Appointment of Stephen James Felmingham as a director on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

22/06/2322 June 2023 Termination of appointment of Paul Damian Monaghan as a director on 2023-06-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Registered office address changed from 13 Yorkersgate Malton YO17 7AA England to 92 st Faith's Lane Norwich Norfolk NR1 1NE on 2021-10-07

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044690240001

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES DUCKETT / 12/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN JAMES DUCKETT / 12/09/2019

View Document

13/09/1913 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JAMES DUCKETT / 12/09/2019

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044690240001

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

01/07/181 July 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN JAMES DUCKETT / 15/01/2018

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER PEGRAM

View Document

08/02/188 February 2018 CESSATION OF WALTER WILLIAM PEGRAM AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR WALETR WILLIAM PEGRAM / 06/04/2016

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DUCKETT

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALETR WILLIAM PEGRAM

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAMIAN MONAGHAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM BARLEY VIEW HOUSE 1 BARLEY VIEW PRESTWOOD BUCKS HP16 9BW

View Document

15/07/1515 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 STATEMENT BY DIRECTORS

View Document

17/09/1417 September 2014 SOLVENCY STATEMENT DATED 04/09/14

View Document

17/09/1417 September 2014 ALTER MEMORANDUM 08/09/2014

View Document

17/09/1417 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

07/07/147 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER WILLIAM PEGRAM / 02/05/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JAMES DUCKETT / 01/08/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES DUCKETT / 01/08/2011

View Document

13/07/1113 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR WALTER WILLIAM PEGRAM

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEGRAM

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/11/0530 November 2005 NC INC ALREADY ADJUSTED 14/11/05

View Document

30/11/0530 November 2005 £ NC 500/25000 14/11/

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 £ NC 100/500 31/08/02

View Document

21/10/0221 October 2002 NC INC ALREADY ADJUSTED 31/08/02

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information