Advanced company searchLink opens in new window

FRANKLEIGH LTD

Company number 09386786

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)
01 Oct 2023 AA Micro company accounts made up to 31 January 2023
29 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 January 2021
23 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
15 Mar 2021 TM01 Termination of appointment of Christine Kathleen Smith as a director on 15 October 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
15 Oct 2020 AA Micro company accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
16 Sep 2016 AA Micro company accounts made up to 31 January 2016
12 Apr 2016 AD01 Registered office address changed from C/O Gpd 115 Bridge House 7 Bridge Street Taunton Somerset TA1 1TD to Tye Chalet Tye Close Saltdean Brighton BN2 8DY on 12 April 2016
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3
13 Jan 2016 CH01 Director's details changed for Mr Ronald Frank Smith on 1 November 2015
13 Jan 2016 CH01 Director's details changed for Mrs Christine Kathleen Smith on 1 November 2015
13 Jan 2016 CH01 Director's details changed for Mr Frazer Leigh Smith on 1 November 2015
27 Oct 2015 AD01 Registered office address changed from 3-4 Westbourne Grove Hove BN3 5PJ England to C/O Gpd 115 Bridge House 7 Bridge Street Taunton Somerset TA1 1TD on 27 October 2015
13 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted