FRANKLIN GILMORE DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 08507615 |
Category | Private Limited Company |
Incorporated | 29 Apr 2013 |
Age | 11 years, 1 month, 1 day |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 26 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 05 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 08 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085076150002
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 13 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085076150004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
22 KILLAIRE ROAD,BANGOR,BT19 1EY
Number: | NI042330 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
52 CHURCH ROAD,SHANKLIN,PO37 6QY
Number: | 10477330 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |