FRANKHAM 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
09/01/259 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Appointment of Mrs Nurgul Barut as a secretary on 2024-10-15

View Document

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

View Accounts

04/03/244 March 2024 Registered office address changed from Leonard House 5 - 7 Newman Road Bromley Kent BR1 1RJ to Irene House Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AE on 2024-03-04

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Termination of appointment of John Clifton Gardner as a director on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of John Clifton Gardner as a secretary on 2022-10-28

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078989450005

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN FRANKHAM / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS MARILYN FRANKHAM / 29/11/2019

View Document

29/11/1929 November 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN CLIFTON GARDNER / 29/11/2019

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078989450005

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR JOHN CLIFTON GARDNER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN CLIFTON GARDNER / 01/11/2016

View Document

20/01/1620 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

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

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078989450004

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR OLIVER JAMES MORSE

View Document

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

View Accounts

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078989450003

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1419 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

19/07/1419 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR JOHN CLIFTON GARDNER

View Document

07/10/137 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/1222 May 2012 SECRETARY APPOINTED JOHN CLIFTON GARDNER

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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