GRANT FRANKLIN LIMITED
Company Documents
Date | Description |
---|---|
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 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Memorandum and Articles of Association |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
15/02/2315 February 2023 | Change of details for Mrs Nikola Franklin as a person with significant control on 2023-02-13 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
03/01/233 January 2023 | Micro company accounts made up to 2022-03-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-11 with no updates |
03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
16/02/1516 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / NIKOLA FRANKLIN / 08/07/2013 |
10/03/1410 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID FRANKLIN / 08/07/2013 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
04/04/134 April 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
25/06/1025 June 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
15/04/1015 April 2010 | COMPANY NAME CHANGED GRANT FRANKLIN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/04/10 |
15/04/1015 April 2010 | CHANGE OF NAME 01/04/2010 |
12/03/1012 March 2010 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/03/1012 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/02/1011 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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