FRANKLIN GILMORE DEVELOPMENTS LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08507615
CategoryPrivate Limited Company
Incorporated29 Apr 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

FRANKLIN GILMORE DEVELOPMENTS LTD is an active private limited company with number 08507615. It was incorporated 11 years, 1 month, 1 day ago, on 29 April 2013. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

New address: 124 City Road London EC1V 2NX

Old address: 21 Melbourne St Leeds West Yorkshire LS27 8BG England

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-21

Psc name: Mr Ian David Gilmore

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Gilmore

Change date: 2021-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-07

Officer name: Mr Roger Clive Webb

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Clive Webb

Change date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Clive Webb

Change date: 2017-12-05

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-05

Psc name: Mr Roger Clive Webb

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brett Lindsey Franklin

Change date: 2017-08-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-14

Psc name: Mr Brett Lindsey Franklin

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085076150002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2017

Action Date: 13 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-13

Charge number: 085076150006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085076150004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2017

Action Date: 17 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085076150005

Charge creation date: 2017-03-17

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

New address: 21 Melbourne St Leeds West Yorkshire LS27 8BG

Old address: 175 High Street Tonbridge Kent Kent TN9 1BX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-06

Charge number: 085076150003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085076150004

Charge creation date: 2016-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2015

Action Date: 14 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085076150001

Charge creation date: 2015-08-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2015

Action Date: 14 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-14

Charge number: 085076150002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 29 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-29

Officer name: Mr Ian David Gilmore

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 29 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brett Lindsey Franklin

Change date: 2013-04-29

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 29 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-29

Officer name: Mr Roger Clive Webb

Documents

View document PDF

Incorporation company

Date: 29 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNROSE PROPERTIES LIMITED

22 KILLAIRE ROAD,BANGOR,BT19 1EY

Number:NI042330
Status:ACTIVE
Category:Private Limited Company

BIGHEAD EVENTS LIMITED

FLAT 4 PELHAM COURT,NOTTINGHAM,NG5 4DD

Number:07511569
Status:ACTIVE
Category:Private Limited Company

BRISTOL BRIDAL BOUTIQUE LIMITED

3 KYLROSS AVENUE,BRISTOL,BS14 9NQ

Number:11412827
Status:ACTIVE
Category:Private Limited Company

OZILLA LTD

52 CHURCH ROAD,SHANKLIN,PO37 6QY

Number:10477330
Status:ACTIVE
Category:Private Limited Company

PROTOSTAR LIMITED

88 CRAWFORD STREET,LONDON,W1H 2EJ

Number:05482309
Status:ACTIVE
Category:Private Limited Company

SEND & RECEIVE WORLDWIDE EXPRESS UK LIMITED

3 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX

Number:07934592
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