GRANT FRANKLIN LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to Oak Cottage Little Heath Lane Potten End Berkhamsted Hertfordshire HP4 2RY on 2025-04-07

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/02/2315 February 2023 Change of details for Mrs Nikola Franklin as a person with significant control on 2023-02-13

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / NIKOLA FRANKLIN / 08/07/2013

View Document

10/03/1410 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID FRANKLIN / 08/07/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1DA
UNITED KINGDOM

View Document

04/04/134 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED GRANT FRANKLIN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/04/10

View Document

15/04/1015 April 2010 CHANGE OF NAME 01/04/2010

View Document

12/03/1012 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/1012 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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