FRANKLIN JAMES CREDIT MANAGEMENT LIMITED
Company number 10195240
- Company Overview for FRANKLIN JAMES CREDIT MANAGEMENT LIMITED (10195240)
- Filing history for FRANKLIN JAMES CREDIT MANAGEMENT LIMITED (10195240)
- People for FRANKLIN JAMES CREDIT MANAGEMENT LIMITED (10195240)
- More for FRANKLIN JAMES CREDIT MANAGEMENT LIMITED (10195240)
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) |
---|---|---|---|
02 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
04 Oct 2018 | AD01 | Registered office address changed from Harpers Horsleys Green High Wycombe Buckinghamshire HP14 3UU England to Sanderum House 38 Oakley Road Chinnor Oxfordshire OX39 4TW on 4 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Miss Sharon Stevens on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mrs Paula Louise Bolton on 3 October 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
13 Dec 2017 | AD01 | Registered office address changed from Axis 40 Oxford Road Stokenchurch High Wycombe Buckinghamshire HP14 3SX England to Harpers Horsleys Green High Wycombe Buckinghamshire HP14 3UU on 13 December 2017 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
23 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-23
|