- Company Overview for PEARSON KEEHAN RAND LIMITED (06982406)
- Filing history for PEARSON KEEHAN RAND LIMITED (06982406)
- People for PEARSON KEEHAN RAND LIMITED (06982406)
- More for PEARSON KEEHAN RAND LIMITED (06982406)
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) |
---|---|---|---|
08 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
23 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
04 May 2022 | CERTNM |
Company name changed franklin 12 LIMITED\certificate issued on 04/05/22
|
|
05 Apr 2022 | AP01 | Appointment of Mr Thomas Edward Rand as a director on 31 March 2022 | |
05 Apr 2022 | PSC01 | Notification of Thomas Edward Rand as a person with significant control on 31 March 2022 | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
14 Mar 2022 | PSC07 | Cessation of Phoebe Melissa Pearson as a person with significant control on 10 March 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of Daniel Drury as a director on 5 January 2022 | |
24 Nov 2021 | AP01 | Appointment of Mr Daniel Drury as a director on 24 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
09 Nov 2021 | PSC01 | Notification of Kevin Fredrick Arthur Keehan as a person with significant control on 1 July 2021 | |
09 Nov 2021 | PSC01 | Notification of Phoebe Melissa Pearson as a person with significant control on 1 July 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr Christopher David Pearson as a person with significant control on 1 July 2021 | |
09 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
09 Nov 2021 | PSC01 | Notification of Christopher David Pearson as a person with significant control on 1 July 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 12 Franklin Road Portslade East Sussex BN41 1AF to 100 Church Street Brighton BN1 1UJ on 9 November 2021 | |
09 Nov 2021 | PSC07 | Cessation of John Standing as a person with significant control on 1 July 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of John Standing as a director on 1 July 2021 |