Advanced company searchLink opens in new window

FRANKLAND (UK) LTD

Company number 06777242

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)
02 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with updates
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with updates
17 Jan 2022 PSC04 Change of details for Mrs Antoinette Mary Carey as a person with significant control on 19 December 2021
14 Jan 2022 CH01 Director's details changed for Paul John Carey on 19 December 2021
14 Jan 2022 CH01 Director's details changed for Mrs Antoinette Mary Carey on 14 January 2022
14 Jan 2022 PSC04 Change of details for Paul John Carey as a person with significant control on 19 December 2021
14 Jan 2022 CH01 Director's details changed for Mrs Antoinette Mary Carey on 19 December 2021
17 May 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 AP01 Appointment of Mr Richard Edward Hutchinson as a director on 30 April 2021
25 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
25 Jan 2021 CH01 Director's details changed for Mrs Antoinette Mary Carey on 21 February 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
28 Feb 2020 AD01 Registered office address changed from 1 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 28 February 2020
15 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
13 Jan 2020 CH01 Director's details changed for Mrs Antoinette Mary Carey on 19 December 2019
13 Jan 2020 CH01 Director's details changed for Paul John Carey on 19 December 2019
01 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 AP01 Appointment of Mr Nicholas Paul Andrews as a director on 3 January 2019
01 Feb 2019 MR01 Registration of charge 067772420001, created on 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
16 Jan 2019 PSC04 Change of details for Mrs Antoinette Mary Carey as a person with significant control on 19 December 2018
16 Jan 2019 CH01 Director's details changed for Mrs Antoinette Mary Carey on 19 December 2018