Advanced company searchLink opens in new window

FRANKLIN REAL ESTATE LTD

Company number 08647029

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)
20 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
07 Feb 2024 AA Micro company accounts made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
25 Aug 2021 AA Micro company accounts made up to 31 August 2020
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 1
24 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
08 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
21 Oct 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
30 Nov 2018 PSC04 Change of details for Mrs Leanne Rose Franklin as a person with significant control on 30 November 2018
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
14 Mar 2018 AA Micro company accounts made up to 31 August 2017
18 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
01 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Oct 2016 CS01 Confirmation statement made on 12 August 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Dec 2015 AP01 Appointment of Mr Gary Anthony Franklin as a director on 13 August 2015
15 Dec 2015 AD01 Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT to 304 High Road Benfleet Essex SS7 5HB on 15 December 2015
07 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1