ACCESS FRANCHISE MANAGEMENT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFull accounts made up to 2024-12-31

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Termination of appointment of Timothy James Grant as a director on 2023-08-22

View Document

19/04/2319 April 2023 Appointment of Mr Christopher Horne as a director on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Shaun Tony Hicks as a director on 2023-02-27

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Shaun Tony Hicks on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Gareth David Jenkins on 2022-10-24

View Document

24/10/2224 October 2022 Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

15/11/2115 November 2021 Change of details for Zurich Assurance Ltd as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 2021-11-12

View Document

07/07/217 July 2021 Auditor's resignation

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN TONY HICKS / 07/01/2015

View Document

21/11/1421 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 ADOPT ARTICLES 17/03/2014

View Document

20/03/1420 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1417 March 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Registered office address changed from , Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL on 2013-10-10

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
UK LIFE CENTRE
STATION ROAD
SWINDON
WILTSHIRE
SN1 1EL

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED SHAUN TONY HICKS

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENMIR

View Document

06/08/136 August 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT

View Document

06/08/136 August 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

06/08/136 August 2013 DIRECTOR APPOINTED GARETH DAVID JENKINS

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES EVANS / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL KENMIR / 02/04/2013

View Document

25/04/1325 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

13/12/1213 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS

View Document

01/12/111 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES SYKES

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED ANTHONY PAUL KENMIR

View Document

01/12/091 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 COMPANY BUSINESS REGARDING SECTION 175(5)(A) 07/05/2009

View Document

22/01/0922 January 2009 SECRETARY'S PARTICULARS AMANDA CRAWFORD

View Document

24/11/0824 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

21/07/0821 July 2008 DIRECTOR RESIGNED CHRISTOPHER POWELL

View Document

16/07/0816 July 2008 SECRETARY RESIGNED JAYNE MEACHAM

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 COMPANY NAME CHANGED ALLIED DUNBAR FRANCHISE MANAGEME NT LIMITED CERTIFICATE ISSUED ON 03/09/01

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: STATION ROAD SWINDON WILTSHIRE SN1 1EL

View Document

03/04/003 April 2000

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/11/99

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: G OFFICE CHANGED 05/08/99 ALLIED DUNBAR CENTRE STATION ROAD SWINDON WILTSHIRE. SN1 1EL

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 COMPANY NAME CHANGED ALLIED DUNBAR (FORTUNA) LIMITED CERTIFICATE ISSUED ON 22/01/99

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 AUDITOR'S RESIGNATION

View Document

16/11/9816 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/04/961 April 1996 ADOPT MEM AND ARTS 26/03/96

View Document

01/04/961 April 1996 S252 DISP LAYING ACC 26/03/96

View Document

01/04/961 April 1996 S366A DISP HOLDING AGM 26/03/96

View Document

01/04/961 April 1996 S386 DISP APP AUDS 26/03/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92 FROM: G OFFICE CHANGED 20/11/92 ALLIED HAMBRO CENTRE SWINDON WILTS SN1 1EL

View Document

20/11/9220 November 1992

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/10/894 October 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8713 May 1987 NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 COMPANY NAME CHANGED FORTUNA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/03/87

View Document

22/12/8622 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/12/863 December 1986 Full accounts made up to 1985-12-31

View Document

03/12/863 December 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/867 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company