FRANKS WAY MANAGEMENT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR NEIL JOHN ALTMAN

View Document

27/04/1827 April 2018 05/03/09 FULL LIST AMEND

View Document

09/04/189 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/03/16

View Document

09/04/189 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2017

View Document

06/04/186 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/03/13

View Document

06/04/186 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/03/10

View Document

06/04/186 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/03/11

View Document

06/04/186 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/03/12

View Document

06/04/186 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/03/14

View Document

06/04/186 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/03/15

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM, 4B AUSTIN PARK YEOMAN ROAD, RINGWOOD, HAMPSHIRE, BH24 3FG, ENGLAND

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR NIGEL ADDINGTON-SMITH

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MEYER

View Document

20/03/1820 March 2018 CESSATION OF PAUL AUSTIN MEYER AS A PSC

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTH EASTERN PROPERTIES LIMITED

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MEYER

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/02/1813 February 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/1813 February 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/02/1813 February 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/02/1813 February 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/02/1813 February 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/02/1813 February 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/02/1813 February 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/02/1813 February 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM, 707B WIMBORNE ROAD, BOURNEMOUTH, DORSET, BH9 2AU, UNITED KINGDOM

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL AUSTIN MEYER

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL AUSTIN MEYER / 28/10/2017

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/10/1723 October 2017 Annual return made up to 5 March 2012 with full list of shareholders

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/10/1723 October 2017 ORDER OF COURT - RESTORATION

View Document

23/10/1723 October 2017 Annual return made up to 5 March 2016 with full list of shareholders

View Document

23/10/1723 October 2017 Annual return made up to 5 March 2015 with full list of shareholders

View Document

23/10/1723 October 2017 Annual return made up to 5 March 2014 with full list of shareholders

View Document

23/10/1723 October 2017 Annual return made up to 5 March 2013 with full list of shareholders

View Document

23/10/1723 October 2017 Annual return made up to 5 March 2011 with full list of shareholders

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/104 August 2010 APPLICATION FOR STRIKING-OFF

View Document

18/03/1018 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

28/05/0928 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM, RICHMOND POINT, 43 RICHMOND HILL, BOURNEMOUTH, DORSET, BH2 6LR

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM, 707B WIMBORNE ROAD, BOURNEMOUTH, DORSET, BH9 2AU

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAME GIBSON

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 COMPANY NAME CHANGED REXEL COURT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/07/07

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

05/03/075 March 2007 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