FRANKLAND DEVELOPMENTS LLP

3c High Street, London, E11 2AA, England
StatusACTIVE
Company No.OC332165
CategoryLimited Liability Partnership
Incorporated18 Oct 2007
Age16 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

FRANKLAND DEVELOPMENTS LLP is an active limited liability partnership with number OC332165. It was incorporated 16 years, 7 months, 28 days ago, on 18 October 2007. The company address is 3c High Street, London, E11 2AA, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: LLAD01

Change date: 2023-04-13

Old address: 81 Tycehurst Hill Loughton IG10 1BZ England

New address: 3C High Street London E11 2AA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3321650004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3321650005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3321650006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Jul 2022

Action Date: 19 Jul 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-07-19

Charge number: OC3321650009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 25 Jul 2022

Action Date: 19 Jul 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3321650008

Charge creation date: 2022-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 14 Jul 2022

Action Date: 11 Jul 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-07-11

Charge number: OC3321650007

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: LLAD01

Old address: 30 Percy Street Percy Street London W1T 2DB England

New address: 81 Tycehurst Hill Loughton IG10 1BZ

Change date: 2019-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-06-08

Charge number: OC3321650006

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-18

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3321650002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 06 May 2016

Action Date: 04 May 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-05-04

Charge number: OC3321650004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 06 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3321650003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 06 May 2016

Action Date: 04 May 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3321650005

Charge creation date: 2016-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 26 Mar 2016

Action Date: 24 Mar 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3321650003

Charge creation date: 2016-03-24

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 26 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3321650001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 16 Nov 2015

Action Date: 10 Nov 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3321650002

Charge creation date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2015

Action Date: 18 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-18

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gary Ronald James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Dec 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-18

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 09 Oct 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3321650001

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: LLAD01

Old address: 31 Harley Street London W1G 9QS

Change date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-18

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ross James Lee Porter

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: LLAD01

Change date: 2012-10-17

Old address: 25 Sunnymede Drive Ilford Essex IG6 1JU

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary James

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lorraine James

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gary Robert Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Dec 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-18

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2011

Action Date: 15 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2010

Action Date: 15 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Oct 2009

Action Date: 15 Nov 2008

Category: Annual-return

Type: LLAR01

Made up date: 2008-11-15

Documents

View document PDF

Gazette notice compulsary

Date: 29 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 31/10/2008 to 05/04/2008

Documents

View document PDF

Incorporation company

Date: 18 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 HALAL MEAT MIDLANDS LTD

140 CALDMORE ROAD,WALSALL,WS1 3RF

Number:10797708
Status:ACTIVE
Category:Private Limited Company

COFFEE AND CAKE CO LIMITED

FOURTH FLOOR,RICHMOND,TW10 6UA

Number:09739185
Status:ACTIVE
Category:Private Limited Company

HANTS REALTY LTD

24 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG

Number:11004414
Status:ACTIVE
Category:Private Limited Company

NEW BUILD FABRICATIONS LIMITED

REGENCY COURT,MANCHESTER,M3 2EN

Number:10187365
Status:ACTIVE
Category:Private Limited Company

RIPPON HOMES LTD

2B VANTAGE PARK,HUNTINGDON,PE29 6SR

Number:00409107
Status:ACTIVE
Category:Private Limited Company

SENDERON LIMITED

11 KNIGHTSBRIDGE COURT,BANGOR,BT19 6SD

Number:NI652220
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