THOMAS A. FRANKLIN (PROPERTIES) LIMITED
Company number 00658999
- Company Overview for THOMAS A. FRANKLIN (PROPERTIES) LIMITED (00658999)
- Filing history for THOMAS A. FRANKLIN (PROPERTIES) LIMITED (00658999)
- People for THOMAS A. FRANKLIN (PROPERTIES) LIMITED (00658999)
- Charges for THOMAS A. FRANKLIN (PROPERTIES) LIMITED (00658999)
- More for THOMAS A. FRANKLIN (PROPERTIES) LIMITED (00658999)
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) |
---|---|---|---|
11 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
19 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|
|
07 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | TM01 | Termination of appointment of Phyllis O'neill as a director | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Phyllis Mary Emily Casey on 31 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Phyllis O'neill on 31 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Anthony Frederick Stockwell on 31 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Howard Gregory on 31 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Phillip Wayne Gregory on 31 May 2010 | |
01 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
27 Oct 2009 | TM01 | Termination of appointment of Harold Morgan as a director |