FRANKLIN GILMORE DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Registered office address changed from 21 Melbourne St Leeds West Yorkshire LS27 8BG England to 124 City Road London EC1V 2NX on 2023-08-02

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/01/218 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLIVE WEBB / 07/01/2020

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLIVE WEBB / 29/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER CLIVE WEBB / 05/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLIVE WEBB / 05/12/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR BRETT LINDSEY FRANKLIN / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT LINDSEY FRANKLIN / 14/08/2017

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085076150002

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085076150006

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085076150004

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085076150005

View Document

06/01/176 January 2017 PREVEXT FROM 30/04/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 175 HIGH STREET TONBRIDGE KENT KENT TN9 1BX

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085076150004

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085076150003

View Document

19/05/1619 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085076150001

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085076150002

View Document

29/05/1529 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID GILMORE / 29/04/2013

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CLIVE WEBB / 29/04/2013

View Document

09/05/149 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT LINDSEY FRANKLIN / 29/04/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1329 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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