Advanced company searchLink opens in new window

HARRINGTON FRANKLIN LIMITED

Company number 12344894

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)
27 Apr 2023 AD01 Registered office address changed from 189-193 Earls Court Road London SW5 9AN England to 2 Hopkins Mead Chelmsford CM2 6SS on 27 April 2023
14 Apr 2023 AA Micro company accounts made up to 31 March 2023
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 474,848
14 Mar 2023 AP01 Appointment of Mr Scott Wesley Field as a director on 14 March 2023
14 Mar 2023 AP01 Appointment of Mr Philip Pryor as a director on 14 March 2023
14 Mar 2023 AP01 Appointment of Mr Andrew James William Bower as a director on 14 March 2023
14 Mar 2023 TM01 Termination of appointment of Gary Thomas Lever as a director on 14 March 2023
20 Feb 2023 AP01 Appointment of Mr Terry John Prosser as a director on 20 February 2023
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 474,710
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 11 October 2022
  • GBP 156,110
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 151,860
13 Jul 2022 CH01 Director's details changed for Mr Gary Thomas Lever on 7 June 2022
30 May 2022 SH01 Statement of capital following an allotment of shares on 30 May 2022
  • GBP 137,660
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
18 May 2022 PSC07 Cessation of Gary Thomas Lever as a person with significant control on 16 May 2022
18 May 2022 PSC02 Notification of Future Edas Limited (Company No 14058485) as a person with significant control on 16 May 2022
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
12 May 2022 PSC04 Change of details for Mr Gary Thomas Lever as a person with significant control on 28 April 2022
12 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 122,646
27 Apr 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Apr 2020 TM01 Termination of appointment of Terry John Prosser as a director on 30 April 2020