FRANKHAM PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/10/2415 October 2024 Appointment of Mrs Nurgul Barut as a secretary on 2024-10-07

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

10/03/2110 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, SECRETARY JOHN GARDNER

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

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

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

20/05/1620 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/06/116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/06/107 June 2010 29/03/10 STATEMENT OF CAPITAL GBP 100

View Document

03/06/103 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR OLIVER JAMES MORSE

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBS

View Document

20/10/0920 October 2009 CHANGE OF NAME 16/10/2009

View Document

20/10/0920 October 2009 COMPANY NAME CHANGED SURVEY FRANKHAM LIMITED CERTIFICATE ISSUED ON 20/10/09

View Document

10/09/0910 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: ROYAL PARADE MEWS CHISLEHURST KENT BR7 6NR

View Document

24/05/0524 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: CLARENCE HOUSE 21 CROOK LOG BEXLEYHEATH KENT DA6 8EB

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 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