Advanced company searchLink opens in new window

PEARSON KEEHAN RAND LIMITED

Company number 06982406

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
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
  • GBP 10
16 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 4
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