Advanced company searchLink opens in new window

WORLD FRANCHISE COUNCIL

Company number 05436039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
11 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
17 Jun 2021 CH01 Director's details changed for Charlotte Maria Oude Reimer on 1 May 2021
15 Jun 2021 TM02 Termination of appointment of Carol Chopra as a secretary on 31 December 2020
15 Jun 2021 TM01 Termination of appointment of Carol Chopra as a director on 31 December 2020
15 Jun 2021 TM01 Termination of appointment of Jozef Antonius Ignatius Maria Burgers as a director on 30 June 2020
15 Jun 2021 CH01 Director's details changed for Charlottee Maria Oude Reimer on 1 May 2021
03 Jun 2021 AP01 Appointment of Charlottee Maria Oude Reimer as a director on 1 May 2021
25 May 2021 AP01 Appointment of Mr Alisdair Innes Gray as a director on 1 May 2021
22 Sep 2020 CH01 Director's details changed for Miss Philippa Jayne Wilkins on 22 September 2020
22 Sep 2020 AD01 Registered office address changed from 85F Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 22 September 2020
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
01 May 2020 CH01 Director's details changed for Miss Philippa Jayne Wilkins on 25 April 2020
01 May 2020 CH01 Director's details changed for Miss Philippa Jayne Wilkins on 25 April 2020
01 May 2020 CH03 Secretary's details changed for Mrs Carol Chopra on 25 April 2020
01 May 2020 CH01 Director's details changed for Mrs Carol Chopra on 25 April 2020
29 Apr 2020 TM01 Termination of appointment of Chantal Zimmer as a director on 31 December 2019
07 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
07 May 2019 TM01 Termination of appointment of Lorraine Ray Mclachlan as a director on 31 December 2018
29 Apr 2019 AA Total exemption full accounts made up to 31 December 2018