FRANKHAM REAL ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 18/10/2518 October 2025 New | Confirmation statement made on 2025-08-11 with no updates |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-08-11 with no updates |
| 22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 14/02/2414 February 2024 | Termination of appointment of Royston Cooper as a secretary on 2024-02-02 |
| 14/02/2414 February 2024 | Termination of appointment of Royston Cooper as a director on 2024-02-02 |
| 16/01/2416 January 2024 | Appointment of Mrs Lisa Wenman as a director on 2024-01-16 |
| 07/01/247 January 2024 | Registered office address changed from 2B Highstone House 165 High Street Barnet EN5 5SU England to Buchanan House the Broadway Crowborough TN6 1DA on 2024-01-07 |
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-01-31 |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 01/11/181 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
| 12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM C/O GOLD ACCOUNTANTS 5F OCEAN HOUSE BENTLEY WAY BARNET EN5 5FP |
| 06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 30/10/1630 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 10/03/1610 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 06/02/156 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 14/03/1414 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM C/O GOLD ACCOUNTANTS 90 LONG ACRE LONDON WC2E 9RZ ENGLAND |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 18/03/1318 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ROYSTON COOPER / 27/01/2013 |
| 18/03/1318 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON COOPER / 29/01/2011 |
| 09/02/129 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 23/01/1223 January 2012 | SECOND FILING WITH MUD 28/01/11 FOR FORM AR01 |
| 16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM, C/O C/O GOLD ACCOUNTANTS, 50 LONG ACRE, LONDON, WC2E 9JR, UNITED KINGDOM |
| 01/09/111 September 2011 | 28/01/09 STATEMENT OF CAPITAL GBP 2 |
| 25/08/1125 August 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 |
| 16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM, C/O 3 MALVERN HOUSE, 199 MARSH WALL, MERIDIAN GATE, LONDON, E14 9YT, UK |
| 28/04/1128 April 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
| 02/02/112 February 2011 | DISS40 (DISS40(SOAD)) |
| 01/02/111 February 2011 | FIRST GAZETTE |
| 24/02/1024 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
| 18/06/0918 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 11/06/0911 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/01/0928 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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