FRANCHISE GROUP LTD
Status | ACTIVE |
Company No. | 11261067 |
Category | Private Limited Company |
Incorporated | 19 Mar 2018 |
Age | 6 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
FRANCHISE GROUP LTD is an active private limited company with number 11261067. It was incorporated 6 years, 1 month, 16 days ago, on 19 March 2018. The company address is 11261067 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Notification of a person with significant control
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-18
Psc name: Jordana Jane Ong
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 15 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Withdrawal of a person with significant control statement
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-07-12
Documents
Dissolved compulsory strike off suspended
Date: 11 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Default companies house registered office address applied
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: RP05
Change date: 2022-11-09
Default address: PO Box 4385, 11261067 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-01
Officer name: Ms Jordana Jane Ong
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
New address: 17 Chester Grove Lawford Manningtree Essex CO11 2FA
Old address: 3 Butt Road Stoke by Nayland Colchester Essex CO6 4RB
Change date: 2021-03-08
Documents
Termination director company with name termination date
Date: 19 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Augood
Termination date: 2021-02-18
Documents
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-18
Officer name: Ms Jordana Jane Ong
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-20
New address: 3 Butt Road Stoke by Nayland Colchester Essex CO6 4RB
Old address: 3 Mount Crescent Warley Brentwood CM14 5DB United Kingdom
Documents
Gazette filings brought up to date
Date: 03 Aug 2019
Category: Gazette
Type: DISS40
Documents
Some Companies
UNIT 5,TURNSTONE BUSINESS PARK,WIDNES,WA8 0WN
Number: | OC423192 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HIGHER ADDINGTON FARM,CARNFORTH,LA6 1DZ
Number: | 07818202 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LIBRARY ROAD,BOURNEMOUTH,BH9 2QH
Number: | 11319149 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 00609128 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A BLATCHINGTON ROAD,HOVE,BN3 3YP
Number: | 09627763 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION COTTAGE,HETTON-LE-HOLE,DH5 9HF
Number: | 06808476 |
Status: | ACTIVE |
Category: | Private Limited Company |