FRANKLINS PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04439323 |
Category | Private Limited Company |
Incorporated | 15 May 2002 |
Age | 22 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
FRANKLINS PROPERTIES LIMITED is an active private limited company with number 04439323. It was incorporated 22 years, 17 days ago, on 15 May 2002. The company address is 55 Loads Road 55 Loads Road, Chesterfield, S42 7ET, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change to a person with significant control
Date: 27 May 2022
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Anne Cason-Smith
Change date: 2016-06-30
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Capital cancellation shares
Date: 22 Feb 2021
Action Date: 16 May 2020
Category: Capital
Type: SH06
Date: 2020-05-16
Capital : 2 GBP
Documents
Capital return purchase own shares
Date: 22 Feb 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-21
Officer name: Mrs Susan Elizabeth Lilley
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Change person director company with change date
Date: 24 Feb 2014
Action Date: 05 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-05
Officer name: Mrs Anne Casson-Smith
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-24
Old address: Bay Tree Barn Front Street Wold Newton Driffield North Humberside YO25 3YQ England
Documents
Change person director company with change date
Date: 14 Feb 2014
Action Date: 03 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-03
Officer name: Mrs Anne Casson-Smith
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-14
Old address: the Highlands Chander Hill Holymoorside Chesterfield Derbyshire S42 7BW
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 01 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Franklin
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-06
Officer name: Mr William Michael Franklin
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-06
Officer name: Mrs Susan Elizabeth Lilley
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Casson-Smith
Change date: 2012-06-06
Documents
Change person secretary company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-06
Officer name: Mrs Susan Elizabeth Lilley
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Elizabeth Lilley
Change date: 2010-05-15
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Casson-Smith
Change date: 2010-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anne casson-smith / 04/06/2009
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william franklin / 01/05/2009
Documents
Accounts amended with made up date
Date: 27 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AAMD
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / susan lilley / 08/12/2007
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / william franklin / 04/03/2008
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anne casson-smith / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 10/02/05 from: 91-123 onslow road sheffield south yorkshire S11 7AH
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363(C)
Description: 01/01/00 amend
Documents
Legacy
Date: 23 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/09/02--------- £ si 8308@1=8308 £ ic 1/8309
Documents
Resolution
Date: 20 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/09/02
Documents
Resolution
Date: 20 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 20/09/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 14 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hlw 161 LIMITED\certificate issued on 14/06/02
Documents
Some Companies
UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH
Number: | 07160928 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HILL HOUSE ROAD,NORWICH,NR1 4BW
Number: | 11588746 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALL DEVELOPMENTS (I.O.W.) LIMITED
4 CULVER COURT,MUCH HADHAM,SG10 6AN
Number: | 05354332 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANDALL & PAYNE,CHELTENHAM,GL51 4GA
Number: | 09962279 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MACCLESFIELD ROAD,STOCKPORT,SK7 6BE
Number: | 10377445 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 09865531 |
Status: | ACTIVE |
Category: | Private Limited Company |