- Company Overview for FRANKSAY LIMITED (11854509)
- Filing history for FRANKSAY LIMITED (11854509)
- People for FRANKSAY LIMITED (11854509)
- Charges for FRANKSAY LIMITED (11854509)
- More for FRANKSAY LIMITED (11854509)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from 2 Kiln Drive Curridge Thatcham Berkshire RG18 9EG England to Unit 4 Child's Court Farm Ashampstead Common Reading RG8 8QT on 5 July 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | MR01 | Registration of charge 118545090003, created on 20 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
08 Dec 2020 | MR01 | Registration of charge 118545090002, created on 4 December 2020 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr James Ian Ramsay on 1 July 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Ms Jessica Sarah Franklin on 1 July 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Ms Jessica Sarah Franklin on 1 July 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr James Ian Ramsay as a person with significant control on 1 July 2020 | |
01 Jul 2020 | PSC04 | Change of details for Ms Jessica Sarah Franklin as a person with significant control on 1 July 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
29 Sep 2019 | AD01 | Registered office address changed from The Cabin Apple Pie Farm Aldworth Road, Compton Newbury Berkshire RG20 6rd England to 2 Kiln Drive Curridge Thatcham Berkshire RG18 9EG on 29 September 2019 | |
19 Jul 2019 | MR01 | Registration of charge 118545090001, created on 18 July 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
01 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-01
|