FRANKLYNAIR LIMITED
Status | ACTIVE |
Company No. | 04443633 |
Category | Private Limited Company |
Incorporated | 21 May 2002 |
Age | 22 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
FRANKLYNAIR LIMITED is an active private limited company with number 04443633. It was incorporated 22 years, 7 days ago, on 21 May 2002. The company address is Juniper House Warley Hill Business Park Juniper House Warley Hill Business Park, Brentwood, CM13 3BE, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England
Change date: 2022-06-13
New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Jul 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-16
New address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
Old address: 20 Crown Passage Pall Mall London SW1Y 6PP
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Claire Louise Cooke
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Arthur Cooke
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 17 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-11
Officer name: Damian Price
Documents
Termination director company with name termination date
Date: 17 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-11
Officer name: Dean Blackwell
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Blackwell
Appointment date: 2015-12-11
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damian Price
Appointment date: 2015-12-11
Documents
Termination secretary company with name termination date
Date: 15 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-11
Officer name: David Francis Stuart Miller
Documents
Appoint person secretary company with name date
Date: 14 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Claire Louise Cooke
Appointment date: 2015-12-11
Documents
Termination director company with name termination date
Date: 14 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-11
Officer name: David Francis Stuart Miller
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type full
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type full
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type full
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Accounts with accounts type small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/07; no change of members
Documents
Legacy
Date: 20 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/06; full list of members
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Legacy
Date: 12 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 11 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Legacy
Date: 11 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Legacy
Date: 21 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/06/02-12/06/02 £ si 99999@1=99999 £ ic 1/100000
Documents
Some Companies
BELLERBYS EDUCATIONAL SERVICES LIMITED
BRIGHTON STUDY CENTRE 1,BRIGHTON,BN1 4LF
Number: | 02325576 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNETH HARVEY ANTIQUES LIMITED
C/O BISSELL & BROWN LTD CHARTER HOUSE,SUTTON COLDFIELD,B72 1UJ
Number: | 03269597 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTHOLT TRADING ESTATE,NORTHOLT,UB5 5QS
Number: | 08895282 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHERMANS WHARF,SHOREHAM BY SEA,BN43 6RE
Number: | 01124991 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORHOUSE ARCHITECTURE LIMITED
1ST FLOOR OFFICES,RINGWOOD,BH24 1RQ
Number: | 08944980 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGH & DALEY SERVICES LIMITED
STERLING HOUSE,HIGH WYCOMBE,HP13 5HQ
Number: | 09646854 |
Status: | ACTIVE |
Category: | Private Limited Company |