FRANKLAND PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with updates |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/07/2313 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 13/04/2313 April 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/11/2111 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 06/11/196 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 13/11/1813 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 28/09/1728 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/06/1621 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/06/1516 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 20/10/1420 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/07/141 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CLEMENT EDWARD FRANKLAND / 03/07/2012 |
| 03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 21 AVIARY WAY CRAWLEY DOWN WEST SUSSEX RH10 4XR UNITED KINGDOM |
| 03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOUISE FRANKLAND / 03/07/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 19/06/1219 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/06/1120 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
| 16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 22 HIGH STREET SKEGNESS LINCOLNSHIRE PE24 5JT UNITED KINGDOM |
| 16/06/1016 June 2010 | DIRECTOR APPOINTED MRS MARIE LOUISE FRANKLAND |
| 16/06/1016 June 2010 | DIRECTOR APPOINTED MR SEAN CLEMENT EDWARD FRANKLAND |
| 15/06/1015 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 15/06/1015 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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