FRANSTEP DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

23/01/2323 January 2023 Application to strike the company off the register

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/12/211 December 2021 Secretary's details changed for Frances Rebecca Beale on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mr Stephen Elliott Beale as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mrs Frances Rebecca Beale as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Stephen Elliott Beale on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Stephen Elliott Beale on 2021-12-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 SECRETARY'S CHANGE OF PARTICULARS / FRANCES REBECCA BEALE / 06/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ELLIOTT BEALE / 06/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/10/1530 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/10/1417 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/11/111 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ELLIOTT BEALE / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB

View Document

26/10/0726 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05

View Document

01/10/041 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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