THE FRAMEWORKS CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
05/12/245 December 2024 | Director's details changed for Ms Sharon Booth on 2024-12-05 |
05/12/245 December 2024 | Secretary's details changed for Ms Sharon Booth on 2024-12-05 |
06/10/246 October 2024 | Memorandum and Articles of Association |
06/10/246 October 2024 | Resolutions |
02/10/242 October 2024 | Appointment of Mr Christopher Leslie Beavis as a director on 2024-09-26 |
02/10/242 October 2024 | Appointment of Mr Benjamin Peter Bush as a director on 2024-09-26 |
01/10/241 October 2024 | Appointment of Ms Sharon Booth as a director on 2024-09-26 |
01/10/241 October 2024 | Termination of appointment of Clive Robert Stevens as a director on 2024-09-26 |
01/10/241 October 2024 | Registration of charge 031354630003, created on 2024-09-26 |
01/10/241 October 2024 | Appointment of Mr James Michael Trowman as a director on 2024-09-26 |
01/10/241 October 2024 | Appointment of Mrs Sheri Halvorsen Brissenden as a director on 2024-09-26 |
07/08/247 August 2024 | Satisfaction of charge 1 in full |
07/08/247 August 2024 | Satisfaction of charge 2 in full |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Director's details changed for Mr Terrence Victor Brissenden on 2023-12-21 |
19/12/2319 December 2023 | Change of details for The Frameworks Worldwide Limited as a person with significant control on 2023-01-30 |
19/12/2319 December 2023 | Director's details changed for Mr Clive Robert Stevens on 2023-12-19 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Change of details for The Frameworks Worldwide Limited as a person with significant control on 2016-04-06 |
30/01/2330 January 2023 | Director's details changed for Mr Clive Robert Stevens on 2023-01-30 |
30/01/2330 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
30/01/2330 January 2023 | Change of details for The Frameworks Worldwide Limited as a person with significant control on 2023-01-30 |
30/01/2330 January 2023 | Director's details changed for Mr Terrence Victor Brissenden on 2023-01-30 |
30/01/2330 January 2023 | Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2023-01-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/12/1419 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES / 24/09/2014 |
02/10/142 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
03/01/143 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
07/08/137 August 2013 | DIRECTOR APPOINTED LAWRENCE JAMES |
16/04/1316 April 2013 | 31/12/12 TOTAL EXEMPTION FULL |
21/02/1321 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/12/1214 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
10/08/1210 August 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
20/01/1220 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
30/09/1130 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
08/06/118 June 2011 | PREVSHO FROM 30/04/2011 TO 31/12/2010 |
25/02/1125 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/12/1017 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
04/11/104 November 2010 | 30/04/10 TOTAL EXEMPTION FULL |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE VICTOR BRISSENDEN / 07/12/2009 |
20/01/1020 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
18/01/1018 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
08/01/098 January 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | 30/04/08 TOTAL EXEMPTION FULL |
04/02/084 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
20/12/0720 December 2007 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
27/05/0527 May 2005 | ᄑ NC 10000/100000 30/04 |
27/05/0527 May 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/05/0527 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/05/0527 May 2005 | NC INC ALREADY ADJUSTED 30/04/05 |
20/12/0420 December 2004 | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
04/03/034 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
31/12/0231 December 2002 | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
09/01/029 January 2002 | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
16/05/0116 May 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
04/05/014 May 2001 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/04/00 |
05/01/015 January 2001 | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
04/01/014 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
18/05/0018 May 2000 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: G OFFICE CHANGED 18/05/00 3RD FLR BELL HOUSE BELL ROAD SITTINGBOURNE KENT ME10 4DH |
20/12/9920 December 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
20/12/9920 December 1999 | DIRECTOR'S PARTICULARS CHANGED |
20/12/9920 December 1999 | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS |
09/12/989 December 1998 | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS |
25/11/9825 November 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
11/12/9711 December 1997 | RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS |
22/10/9722 October 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
29/01/9729 January 1997 | RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS |
29/01/9729 January 1997 | REGISTERED OFFICE CHANGED ON 29/01/97 FROM: G OFFICE CHANGED 29/01/97 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG |
01/10/961 October 1996 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03 |
17/05/9617 May 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
12/12/9512 December 1995 | NEW DIRECTOR APPOINTED |
12/12/9512 December 1995 | REGISTERED OFFICE CHANGED ON 12/12/95 FROM: G OFFICE CHANGED 12/12/95 31 CORSHAM STREET LONDON N1 6DR |
12/12/9512 December 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/12/9512 December 1995 | NEW SECRETARY APPOINTED |
07/12/957 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE FRAMEWORKS CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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