FRANKLIN ROAD MANAGEMENT LIMITED

96 Franklin Road, Harrogate, HG1 5EN, England
StatusACTIVE
Company No.09337627
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

FRANKLIN ROAD MANAGEMENT LIMITED is an active private limited company with number 09337627. It was incorporated 9 years, 6 months, 15 days ago, on 02 December 2014. The company address is 96 Franklin Road, Harrogate, HG1 5EN, England.



Company Fillings

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-16

Officer name: Harriet Webster

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-16

Psc name: Harriet Webster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clive Evans

Appointment date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jan 2020

Category: Address

Type: AD02

Old address: C/O Lentinsmith Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX England

New address: 96 Franklin Road Harrogate HG1 5EN

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dodsworth

Termination date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Harriet Webster

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Joseph Wood

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Dodsworth

Cessation date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Joseph Wood

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alyson Anne Moss

Termination date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Harriet Webster

Appointment date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alyson Anne Moss

Change date: 2018-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alyson Moss

Cessation date: 2018-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Dodsworth

Notification date: 2018-12-13

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Dec 2018

Category: Address

Type: AD04

New address: 96 Franklin Road Harrogate HG1 5EN

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Dec 2018

Category: Address

Type: AD04

New address: 96 Franklin Road Harrogate HG1 5EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-28

New address: 96 Franklin Road Harrogate HG1 5EN

Old address: PO Box HG1 5NA 96 Franklin Road Chelmsford Road Harrogate N Yorkshire HG1 5EN United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-28

Officer name: Alyson Moss

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alyson Moss

Termination date: 2018-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Address

Type: AD01

Old address: C/O Lentinsmith Property Management Regent House 13 - 15 Albert Street Harrogate North Yorkshire HG1 1JX England

Change date: 2018-04-28

New address: PO Box HG1 5NA 96 Franklin Road Chelmsford Road Harrogate N Yorkshire HG1 5EN

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr Peter Dodsworth

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

New address: C/O Lentinsmith Property Management Regent House 13 - 15 Albert Street Harrogate North Yorkshire HG1 1JX

Change date: 2017-01-16

Old address: 96 Franklin Road Harrogate North Yorkshire HG1 5EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2016

Action Date: 30 Dec 2015

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Dec 2015

Category: Address

Type: AD03

New address: C/O Lentinsmith Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX

Documents

View document PDF

Change sail address company with new address

Date: 24 Dec 2015

Category: Address

Type: AD02

New address: C/O Lentinsmith Regent House 13-15 Albert Street Harrogate North Yorkshire HG1 1JX

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Dodsworth

Change date: 2015-12-11

Documents

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVE SEVEN AND A HALF LIMITED

6 HAYES MEWS,LONDON,SE8 4EQ

Number:09242340
Status:ACTIVE
Category:Private Limited Company

FORD ELECTRICAL LIMITED

COLLIN LANE,BROADWAY,WR12 7PE

Number:06962385
Status:ACTIVE
Category:Private Limited Company

GLOBAL RISK PARTNERS LIMITED

2ND FLOOR,LONDON,EC3M 3JY

Number:08613882
Status:ACTIVE
Category:Private Limited Company

LA TRINITÉ LIMITED

203 FULBOURNE ROAD,LONDON,E17 4HD

Number:10628040
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SNEYD COMMUNITY ASSOCIATION

SNEYD COMMUNITY ASSOCIATION,WALSALL,WS3 2PA

Number:03183247
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TELECOM BUSINESS TRANSFORMERS LIMITED

1 & 2 THE BARN OLDWICK, WEST STOKE ROAD,CHICHESTER,PO18 9AA

Number:09357978
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