Advanced company searchLink opens in new window

FRANCHISE HOUSE MANAGEMENT COMPANY LIMITED

Company number 12517548

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 AD01 Registered office address changed from 16 Bank Street Norwich NR2 4SE England to 8 Hamilton Road Cromer NR27 9HL on 13 June 2023
05 May 2023 AP03 Appointment of Mr Andrew Norman Payne as a secretary on 1 May 2023
05 May 2023 AP01 Appointment of Mr Andrew Norman Payne as a director on 1 May 2023
05 May 2023 TM02 Termination of appointment of Lrpm Ltd as a secretary on 30 April 2023
30 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
25 Mar 2022 AP01 Appointment of Dr Afife Evin Dilber Van Griethuysen as a director on 25 March 2022
25 Mar 2022 PSC08 Notification of a person with significant control statement
25 Mar 2022 PSC07 Cessation of Letitia Anne Randell as a person with significant control on 25 March 2022
25 Mar 2022 TM01 Termination of appointment of Lrpm Ltd as a director on 25 March 2022
25 Mar 2022 AP01 Appointment of Mr Eric Charles Plane as a director on 25 March 2022
09 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
22 Jun 2021 AP04 Appointment of Lrpm Ltd as a secretary on 1 January 2021
22 Jun 2021 PSC01 Notification of Letitia Anne Randell as a person with significant control on 1 January 2021
22 Jun 2021 AP02 Appointment of Lrpm Ltd as a director on 1 January 2021
22 Jun 2021 PSC07 Cessation of Andrew Norman Payne as a person with significant control on 1 January 2021
22 Jun 2021 PSC07 Cessation of Stefan Alexander Battrick-Newall as a person with significant control on 1 January 2021
22 Jun 2021 AD01 Registered office address changed from Suite 25, Henderson Business Centre 51 Ivy Street Norwich NR5 8BF United Kingdom to 16 Bank Street Norwich NR2 4SE on 22 June 2021
22 Jun 2021 TM01 Termination of appointment of Andrew Norman Payne as a director on 1 January 2021
22 Jun 2021 TM01 Termination of appointment of Stefan Alexander Battrick-Newall as a director on 1 January 2021
13 Mar 2020 NEWINC Incorporation