- Company Overview for FRANCHISINGWORKS LIMITED (07281409)
- Filing history for FRANCHISINGWORKS LIMITED (07281409)
- People for FRANCHISINGWORKS LIMITED (07281409)
- Charges for FRANCHISINGWORKS LIMITED (07281409)
- More for FRANCHISINGWORKS LIMITED (07281409)
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) |
---|---|---|---|
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Patrick Charles Nugent Shine on 31 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from Igloo Space, 3rd Floor, Church House 1 Hanover Street Liverpool L1 3DW England to Stec Business Boulevard, Unit House Speke Liverpool L24 9RZ on 1 August 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
31 Mar 2017 | TM01 | Termination of appointment of Mark Taylor Waghorn as a director on 1 July 2015 | |
20 Jun 2016 | AR01 | Annual return made up to 11 June 2016 no member list | |
17 Jun 2016 | AD01 | Registered office address changed from 5th Floor Arthur House Chorlton Street Manchester M1 3FH to Igloo Space, 3rd Floor, Church House 1 Hanover Street Liverpool L1 3DW on 17 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Sara Mcginley as a director on 20 November 2015 | |
12 Jun 2015 | AR01 | Annual return made up to 11 June 2015 no member list | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Mar 2015 | TM01 | Termination of appointment of Pauline Doyle as a director on 15 July 2014 | |
18 Jul 2014 | MR01 | Registration of charge 072814090001, created on 17 July 2014 | |
19 Jun 2014 | AR01 | Annual return made up to 11 June 2014 no member list | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Oct 2013 | AD01 | Registered office address changed from 75 Westminster Bridge Road London SE1 7HS United Kingdom on 28 October 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 11 June 2013 no member list | |
29 Apr 2013 | AP01 | Appointment of Mr Mark Taylor Waghorn as a director | |
10 Apr 2013 | AP01 | Appointment of Ms Pauline Doyle as a director | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Mar 2013 | AP01 | Appointment of Ms Sara Mcginley as a director | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | CC04 | Statement of company's objects | |
30 Oct 2012 | TM01 | Termination of appointment of Simon Mcneill-Ritchie as a director |