FRANKLIN MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
04/11/244 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/11/231 November 2023 | Second filing of Confirmation Statement dated 2018-03-24 |
01/11/231 November 2023 | Second filing of Confirmation Statement dated 2017-03-24 |
01/11/231 November 2023 | Second filing of Confirmation Statement dated 2019-03-24 |
01/11/231 November 2023 | Second filing of the annual return made up to 2015-03-24 |
01/11/231 November 2023 | Second filing of the annual return made up to 2016-03-24 |
18/10/2318 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
04/10/234 October 2023 | Change of details for Mr David Shaine Thomas as a person with significant control on 2016-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-24 with updates |
12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Change of details for Mr David Shaine Thomas as a person with significant control on 2021-12-16 |
03/03/223 March 2022 | Change of details for Mr David Shaine Thomas as a person with significant control on 2021-12-10 |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Director's details changed for Mr David Shaine Thomas on 2021-12-16 |
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 |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
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 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
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 |
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 |
04/04/194 April 2019 | Confirmation statement made on 2019-03-24 with updates |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
06/04/186 April 2018 | Confirmation statement made on 2018-03-24 with updates |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | ADOPT ARTICLES 22/11/2017 |
20/11/1720 November 2017 | COMPANY NAME CHANGED PRISTINE CONTRACTS LIMITED CERTIFICATE ISSUED ON 20/11/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
24/03/1724 March 2017 | Confirmation statement made on 2017-03-24 with updates |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAINE THOMAS / 18/09/2015 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual return made up to 2016-03-24 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
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 |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 2015-03-24 with full list of shareholders |
30/03/1530 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
17/07/1417 July 2014 | Registered office address changed from , Provincial House 37 New Walk, Leicester, LE1 6TU, England on 2014-07-17 |
17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM PROVINCIAL HOUSE 37 NEW WALK LEICESTER LE1 6TU ENGLAND |
24/03/1424 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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