- Company Overview for FRANKLIN GILMORE LIMITED (08189645)
- Filing history for FRANKLIN GILMORE LIMITED (08189645)
- People for FRANKLIN GILMORE LIMITED (08189645)
- Charges for FRANKLIN GILMORE LIMITED (08189645)
- Insolvency for FRANKLIN GILMORE LIMITED (08189645)
- More for FRANKLIN GILMORE LIMITED (08189645)
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) |
---|---|---|---|
15 Dec 2017 | CH01 | Director's details changed for Mr Roger Clive Webb on 5 December 2017 | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
14 Aug 2017 | CH01 | Director's details changed for Mr Brett Lindsey Franklin on 14 August 2017 | |
14 Aug 2017 | PSC04 | Change of details for Mr Brett Lindsey Franklin as a person with significant control on 14 August 2017 | |
26 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
11 Apr 2017 | AP01 | Appointment of Mr Roger Clive Webb as a director on 24 August 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
16 Jun 2016 | AD01 | Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to 21 Melbourne St Leeds West Yorkshire LS27 8BG on 16 June 2016 | |
27 May 2016 | MR01 | Registration of charge 081896450002, created on 26 May 2016 | |
23 May 2016 | MR01 | Registration of charge 081896450001, created on 18 May 2016 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
05 Sep 2014 | CH01 | Director's details changed for Mr Ian David Gilmore on 1 June 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | CH01 | Director's details changed for Mr Brett Lindsey Franklin on 23 August 2012 | |
23 Aug 2012 | NEWINC |
Incorporation
|