FRANKLINS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH LILLEY / 21/03/2016

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CASSON-SMITH / 05/02/2014

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM BAY TREE BARN FRONT STREET WOLD NEWTON DRIFFIELD NORTH HUMBERSIDE YO25 3YQ ENGLAND

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CASSON-SMITH / 03/01/2014

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM THE HIGHLANDS CHANDER HILL HOLYMOORSIDE CHESTERFIELD DERBYSHIRE S42 7BW

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANKLIN

View Document

01/08/131 August 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL FRANKLIN / 06/06/2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH LILLEY / 06/06/2012

View Document

06/06/126 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CASSON-SMITH / 06/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH LILLEY / 06/06/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH LILLEY / 15/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CASSON-SMITH / 15/05/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANKLIN / 01/05/2009

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CASSON-SMITH / 04/06/2009

View Document

27/03/0927 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CASSON-SMITH / 01/01/2008

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN LILLEY / 08/12/2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANKLIN / 04/03/2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 91-123 ONSLOW ROAD SHEFFIELD SOUTH YORKSHIRE S11 7AH

View Document

05/07/045 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 01/01/00 AMEND

View Document

23/10/0223 October 2002 SHARES AGREEMENT OTC

View Document

20/09/0220 September 2002 NC INC ALREADY ADJUSTED 12/09/02

View Document

20/09/0220 September 2002 £ NC 1000/12000 12/09/

View Document

20/09/0220 September 2002 NC INC ALREADY ADJUSTED 12/09/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 COMPANY NAME CHANGED HLW 161 LIMITED CERTIFICATE ISSUED ON 14/06/02

View Document

15/05/0215 May 2002 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