FRANKHAM BROS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Notification of The Limes Specialists Limited as a person with significant control on 2022-09-16

View Document

23/09/2223 September 2022 Notification of Sf Ripple Limited as a person with significant control on 2022-09-16

View Document

23/09/2223 September 2022 Change of details for Sf Ripple Limited as a person with significant control on 2022-09-16

View Document

23/09/2223 September 2022 Cessation of Frankham Bros Property Holdings Limited as a person with significant control on 2022-09-16

View Document

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

View Accounts

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

View Accounts

27/12/2027 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/11/2027 November 2020 ADOPT ARTICLES 17/11/2020

View Document

27/11/2027 November 2020 ARTICLES OF ASSOCIATION

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANKHAM BROS PROPERTY HOLDINGS LIMITED

View Document

26/11/2026 November 2020 SUB-DIVISION 17/11/20

View Document

26/11/2026 November 2020 CESSATION OF SEAN JOHN FRANKHAM AS A PSC

View Document

26/11/2026 November 2020 CESSATION OF MARK NEIL FRANKHAM AS A PSC

View Document

17/11/2017 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/05/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

03/01/203 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

23/12/1923 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/05/2019

View Document

23/12/1923 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/05/2018

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY GERALD FRANKHAM

View Document

08/06/188 June 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

15/05/1815 May 2018 CESSATION OF GERALD NEIL FRANKHAM AS A PSC

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NEIL FRANKHAM

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN JOHN FRANKHAM

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

05/07/175 July 2017 19/05/17 STATEMENT OF CAPITAL GBP 298

View Document

05/07/175 July 2017 19/05/17 STATEMENT OF CAPITAL GBP 300.00

View Document

21/06/1721 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/1721 June 2017 ALTER ARTICLES 19/05/2017

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR SEAN JOHN FRANKHAM

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR MARK NEIL FRANKHAM

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MR GERALD NEIL FRANKHAM

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD FRANKHAM

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM THIRD FLOOR, TWO COLTON SQUARE LEICESTER LE1 1QH ENGLAND

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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