FRAMEWORK PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Change of details for Mrs Linda Jane Watson as a person with significant control on 2025-04-06

View Document

14/04/2514 April 2025 Change of details for Mr Keith Alexander John Watson as a person with significant control on 2025-04-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Appointment of Mrs Linda Jane Watson as a director on 2025-02-24

View Document

25/02/2525 February 2025 Change of details for Mr Keith Alexander John Watson as a person with significant control on 2025-02-24

View Document

25/02/2525 February 2025 Notification of Linda Jane Watson as a person with significant control on 2025-02-24

View Document

11/12/2411 December 2024 Director's details changed for Keith Alexander John Watson on 2024-12-11

View Document

11/12/2411 December 2024 Change of details for Mr Keith Alexander John Watson as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Registered office address changed from Grey Harlings Guest House 5 Traill Drive, East Links Montrose Angus DD10 8SW Scotland to Old Brotherton Mill New Road Johnshaven Montrose DD10 0HD on 2024-12-11

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/09/237 September 2023 Change of details for Mr Keith Alexander John Watson as a person with significant control on 2021-08-26

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALEXANDER JOHN WATSON / 01/03/2021

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MR KEITH ALEXANDER JOHN WATSON

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWILINSKI

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL SWILINSKI

View Document

19/03/1819 March 2018 CESSATION OF MICHAEL SWILINSKI AS A PSC

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM THE OLD SMIDDY VIDOR WORKS EASTMILL ROAD BRECHIN ANGUS DD9 7EL

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWILINSKI / 14/03/2016

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWILINSKI / 14/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALEXANDER JOHN WATSON / 04/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWILINSKI / 02/02/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWILINSKI / 02/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWILINSKI / 01/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWILINSKI / 27/02/2008

View Document

21/03/0821 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWILINSKI / 27/02/2008

View Document

21/03/0821 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WATSON / 27/02/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 PARTIC OF MORT/CHARGE *****

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 PARTIC OF MORT/CHARGE *****

View Document

14/09/0614 September 2006 PARTIC OF MORT/CHARGE *****

View Document

12/09/0612 September 2006 PARTIC OF MORT/CHARGE *****

View Document

25/08/0625 August 2006 PARTIC OF MORT/CHARGE *****

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 PARTIC OF MORT/CHARGE *****

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 PARTIC OF MORT/CHARGE *****

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 200B MONTROSE STREET, BRECHIN, ANGUS DD9 7DZ

View Document

09/03/989 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

27/08/9727 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9726 August 1997 COMPANY NAME CHANGED CONTRACTVIEW LIMITED CERTIFICATE ISSUED ON 27/08/97

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 24 GREAT KING STREET, EDINBURGH, EH3 6QN

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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