FRANKLINS PROPERTIES LIMITED

55 Loads Road 55 Loads Road, Chesterfield, S42 7ET, Derbyshire
StatusACTIVE
Company No.04439323
CategoryPrivate Limited Company
Incorporated15 May 2002
Age22 years, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 22 Feb 2021

Action Date: 16 May 2020

Category: Capital

Type: SH06

Date: 2020-05-16

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Franklin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anne casson-smith / 04/06/2009

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william franklin / 01/05/2009

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / susan lilley / 08/12/2007

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / william franklin / 04/03/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anne casson-smith / 01/01/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363(C)

Description: 01/01/00 amend

Documents

View document PDF

Statement of affairs

Date: 23 Oct 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/09/02--------- £ si 8308@1=8308 £ ic 1/8309

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/09/02

Documents

View document PDF

Resolution

Date: 20 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARARIPE LIMITED

UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH

Number:07160928
Status:ACTIVE
Category:Private Limited Company

BUSANI PRIVATE LIMITED

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

MARQUE MOTORS LIMITED

RANDALL & PAYNE,CHELTENHAM,GL51 4GA

Number:09962279
Status:ACTIVE
Category:Private Limited Company

SU CONSULTINGS LIMITED

32 MACCLESFIELD ROAD,STOCKPORT,SK7 6BE

Number:10377445
Status:ACTIVE
Category:Private Limited Company

TICKETPLAN HOLDINGS LIMITED

601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:09865531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source