FRANKLIN INFRASTRUCTURE SERVICES LIMITED
Company number 11076089
- Company Overview for FRANKLIN INFRASTRUCTURE SERVICES LIMITED (11076089)
- Filing history for FRANKLIN INFRASTRUCTURE SERVICES LIMITED (11076089)
- People for FRANKLIN INFRASTRUCTURE SERVICES LIMITED (11076089)
- More for FRANKLIN INFRASTRUCTURE SERVICES LIMITED (11076089)
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) |
---|---|---|---|
23 Jul 2021 | TM01 | Termination of appointment of Derek John Reeves as a director on 23 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr James Robert Beale as a director on 23 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr Daniel Carl Donohoe as a director on 23 July 2021 | |
23 Jul 2021 | PSC07 | Cessation of Keith Raymond Franklin as a person with significant control on 23 July 2021 | |
12 May 2021 | AD01 | Registered office address changed from 25 Cecil Square Margate Kent CT9 1BA United Kingdom to Office 12B-First Floor Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9FF on 12 May 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 Aug 2020 | AP01 | Appointment of Mr Derek John Reeves as a director on 13 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Keith Raymond Franklin as a director on 13 August 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
05 Dec 2019 | PSC01 | Notification of Keith Raymond Franklin as a person with significant control on 18 September 2019 | |
10 Oct 2019 | PSC07 | Cessation of Jonathan Franklin as a person with significant control on 18 September 2019 | |
18 Sep 2019 | PSC04 | Change of details for Mr Jonathan Xavier Franklin as a person with significant control on 18 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Jonathan Xavier Franklin as a director on 16 September 2019 | |
12 Sep 2019 | AP01 | Appointment of Mr Keith Raymond Franklin as a director on 10 September 2019 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
10 May 2018 | AD01 | Registered office address changed from Franklin Street Works Ltd 25 Cecil Square Margate CT9 1BA England to 25 Cecil Square Margate Kent CT9 1BA on 10 May 2018 | |
22 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-22
|