THE PROPERTY FRANCHISE GROUP PLC

Company Documents

DateDescription
12/06/2512 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Resolutions

View Document

01/05/251 May 2025 Termination of appointment of Louise Joan George as a secretary on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Ms Claire Georgina Devine as a secretary on 2025-05-01

View Document

14/01/2514 January 2025 Termination of appointment of David Arthur Raggett as a director on 2025-01-02

View Document

13/01/2513 January 2025 Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-07 with updates

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Appointment of Louise Joan George as a secretary on 2024-06-07

View Document

21/06/2421 June 2024 Termination of appointment of David Raggett as a secretary on 2024-06-07

View Document

07/06/247 June 2024 Registration of charge 087219200003, created on 2024-05-31

View Document

11/03/2411 March 2024 Termination of appointment of Richard Wilson Martin as a director on 2024-03-07

View Document

11/03/2411 March 2024 Appointment of Mrs Michelle Brook as a director on 2024-03-07

View Document

11/03/2411 March 2024 Appointment of Mr Jon Graham Di-Stefano as a director on 2024-03-07

View Document

11/03/2411 March 2024 Appointment of Mr Paul George as a director on 2024-03-07

View Document

11/03/2411 March 2024 Termination of appointment of Philip James Crooks as a director on 2024-03-07

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

03/01/243 January 2024 Appointment of Mrs Claire Louise Noyce as a director on 2023-06-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

28/06/2328 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Notification of a person with significant control statement

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

20/10/2220 October 2022 Cessation of Richard Wilson Martin as a person with significant control on 2021-11-02

View Document

20/10/2220 October 2022 Appointment of Mr David Raggett as a secretary on 2022-07-01

View Document

20/10/2220 October 2022 Termination of appointment of Benjamin Scott as a secretary on 2022-06-30

View Document

09/11/219 November 2021 Appointment of Mr Benjamin Scott as a secretary on 2021-11-01

View Document

09/11/219 November 2021 Termination of appointment of David Arthur Raggett as a secretary on 2021-11-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

08/07/218 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

10/07/2010 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR GARETH MEIRION SAMPLES

View Document

12/02/2012 February 2020 SECRETARY APPOINTED MR DAVID ARTHUR RAGGETT

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER VARLEY

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087219200001

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

12/06/1912 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/03/198 March 2019 SAIL ADDRESS CREATED

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

01/06/181 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/1824 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/10/2017

View Document

13/02/1813 February 2018 09/06/17 STATEMENT OF CAPITAL GBP 258227.5

View Document

10/10/1710 October 2017 07/10/17 STATEMENT OF CAPITAL GBP 258227.50

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILSON MARTIN

View Document

26/05/1726 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/1722 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED MARTINCO PLC CERTIFICATE ISSUED ON 16/03/17

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, NO UPDATES

View Document

20/10/1620 October 2016 20/09/16 STATEMENT OF CAPITAL GBP 253007.5

View Document

27/09/1627 September 2016 07/09/16 STATEMENT OF CAPITAL GBP 243215.50

View Document

11/05/1611 May 2016 INTERIM ACCOUNTS MADE UP TO 30/04/16

View Document

06/05/166 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID RAGGETT

View Document

28/04/1628 April 2016 SECRETARY APPOINTED MR CHRISTOPHER RAYMOND VARLEY

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR DAVID ARTHUR RAGGETT

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN MCBRIDE

View Document

27/10/1527 October 2015 07/10/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MR PHILIP JAMES CROOKS

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID RAGGETT

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MRS SUSAN LESLEY MCBRIDE

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087219200001

View Document

29/10/1429 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILSON MARTIN / 28/10/2014

View Document

21/05/1421 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 PREVSHO FROM 31/10/2014 TO 31/12/2013

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR PAUL LATHAM

View Document

17/12/1317 December 2013 ADOPT ARTICLES 10/12/2013

View Document

11/12/1311 December 2013 APPLICATION COMMENCE BUSINESS

View Document

11/12/1311 December 2013 COMMENCE BUSINESS AND BORROW

View Document

15/10/1315 October 2013 COMPANY NAME CHANGED MARTIN & CO FRANCHISE PLC CERTIFICATE ISSUED ON 15/10/13

View Document

07/10/137 October 2013 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