FRANKLIN MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

04/11/244 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

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

View Accounts

01/11/231 November 2023 Second filing of Confirmation Statement dated 2018-03-24

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2017-03-24

View Document

01/11/231 November 2023 Second filing of Confirmation Statement dated 2019-03-24

View Document

01/11/231 November 2023 Second filing of the annual return made up to 2015-03-24

View Document

01/11/231 November 2023 Second filing of the annual return made up to 2016-03-24

View Document

18/10/2318 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Change of details for Mr David Shaine Thomas as a person with significant control on 2016-04-06

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Change of details for Mr David Shaine Thomas as a person with significant control on 2021-12-16

View Document

03/03/223 March 2022 Change of details for Mr David Shaine Thomas as a person with significant control on 2021-12-10

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Director's details changed for Mr David Shaine Thomas on 2021-12-16

View Document

03/11/213 November 2021 Registered office address changed from 82 Mansfield Street Nottingham NG5 4BN England to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 2021-11-03

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

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

View Accounts

19/02/2119 February 2021 Registered office address changed from , Unit 133 1 Hanley Street, Nottingham, NG1 5BL, England to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 2021-02-19

View Document

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG UNITED KINGDOM

View Document

22/10/1922 October 2019 Registered office address changed from , 5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 2019-10-22

View Document

04/04/194 April 2019 Confirmation statement made on 2019-03-24 with updates

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

06/04/186 April 2018 Confirmation statement made on 2018-03-24 with updates

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 ADOPT ARTICLES 22/11/2017

View Document

20/11/1720 November 2017 COMPANY NAME CHANGED PRISTINE CONTRACTS LIMITED CERTIFICATE ISSUED ON 20/11/17

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 Confirmation statement made on 2017-03-24 with updates

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAINE THOMAS / 18/09/2015

View Document

12/12/1612 December 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 24 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual return made up to 2016-03-24 with full list of shareholders

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Registered office address changed from , Cawley House 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 2015-07-08

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 2015-03-24 with full list of shareholders

View Document

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Registered office address changed from , Provincial House 37 New Walk, Leicester, LE1 6TU, England on 2014-07-17

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM PROVINCIAL HOUSE 37 NEW WALK LEICESTER LE1 6TU ENGLAND

View Document

24/03/1424 March 2014 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