- Company Overview for FRANKLIN GILMORE DEVELOPMENTS LTD (08507615)
- Filing history for FRANKLIN GILMORE DEVELOPMENTS LTD (08507615)
- People for FRANKLIN GILMORE DEVELOPMENTS LTD (08507615)
- Charges for FRANKLIN GILMORE DEVELOPMENTS LTD (08507615)
- More for FRANKLIN GILMORE DEVELOPMENTS LTD (08507615)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
26 Feb 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 21 Melbourne St Leeds West Yorkshire LS27 8BG England to 124 City Road London EC1V 2NX on 2 August 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
05 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
21 Jan 2021 | PSC04 | Change of details for Mr Ian David Gilmore as a person with significant control on 21 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Mr Ian David Gilmore on 21 January 2021 | |
08 Jan 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Roger Clive Webb on 7 January 2020 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Roger Clive Webb on 29 November 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
24 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Mr Roger Clive Webb on 5 December 2017 | |
15 Dec 2017 | PSC04 | Change of details for Mr Roger Clive Webb as a person with significant control on 5 December 2017 | |
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 | |
13 Jul 2017 | MR04 | Satisfaction of charge 085076150002 in full | |
14 Jun 2017 | MR01 | Registration of charge 085076150006, created on 13 June 2017 |