Advanced company searchLink opens in new window

FRANKLIN GILMORE DEVELOPMENTS LTD

Company number 08507615

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)
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
20 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
13 Apr 2017 MR04 Satisfaction of charge 085076150004 in full
22 Mar 2017 MR01 Registration of charge 085076150005, created on 17 March 2017
06 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 August 2016
16 Jun 2016 AD01 Registered office address changed from 175 High Street Tonbridge Kent Kent TN9 1BX to 21 Melbourne St Leeds West Yorkshire LS27 8BG on 16 June 2016
06 Jun 2016 MR01 Registration of charge 085076150004, created on 6 June 2016
06 Jun 2016 MR01 Registration of charge 085076150003, created on 6 June 2016
19 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 99
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Aug 2015 MR01 Registration of charge 085076150001, created on 14 August 2015
24 Aug 2015 MR01 Registration of charge 085076150002, created on 14 August 2015
29 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 99
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 99
09 May 2014 CH01 Director's details changed for Mr Ian David Gilmore on 29 April 2013
09 May 2014 CH01 Director's details changed for Mr Brett Lindsey Franklin on 29 April 2013
09 May 2014 CH01 Director's details changed for Mr Roger Clive Webb on 29 April 2013
29 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted