ALFRED FRANKS & BARTLETT PLC

02937270
GROUND FLOOR COOPER HOUSE 316 REGENTS PARK ROAD LONDON N3 2JX

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2024 accounts Annual Accounts 31 Buy now
27 Mar 2024 officers Change of particulars for director (Mrs Sandra Denise Edwards) 2 Buy now
27 Mar 2024 officers Change of particulars for director (Mr Clive Nicholas Reid) 2 Buy now
27 Mar 2024 officers Change of particulars for director (Murray Philip Nathan) 2 Buy now
27 Mar 2024 officers Change of particulars for director (Ms Lindsay Mary Malcolm) 2 Buy now
27 Mar 2024 officers Change of particulars for director (Mr Laurence Murray Cowan) 2 Buy now
27 Mar 2024 officers Change of particulars for director (Mr Luke James Reid) 2 Buy now
27 Mar 2024 officers Change of particulars for secretary (Sandra Denise Edwards) 1 Buy now
27 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2024 mortgage Registration of a charge 14 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Clive Nicholas Reid) 2 Buy now
09 Oct 2023 officers Termination of appointment of director (Joanne Marie Birch) 1 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2023 accounts Annual Accounts 31 Buy now
03 Apr 2023 mortgage Statement of satisfaction of a charge 2 Buy now
30 Nov 2022 officers Change of particulars for director (Mr Clive Nicholas Reid) 2 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2022 accounts Annual Accounts 31 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2021 accounts Annual Accounts 31 Buy now
07 Dec 2020 officers Termination of appointment of director (Gary Stenning) 1 Buy now
06 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2020 accounts Annual Accounts 32 Buy now
03 Jun 2020 mortgage Registration of a charge 6 Buy now
03 Jun 2020 mortgage Registration of a charge 5 Buy now
13 Mar 2020 mortgage Registration of a charge 24 Buy now
13 Mar 2020 mortgage Registration of a charge 11 Buy now
10 Mar 2020 mortgage Registration of a charge 14 Buy now
13 Jan 2020 officers Appointment of director (Mr Gary Stenning) 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2019 officers Change of particulars for director (Ms Lindsay Mary Malcolm) 2 Buy now
13 Jun 2019 officers Change of particulars for director (Miss Joanne Marie Birch) 2 Buy now
31 May 2019 accounts Annual Accounts 32 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2018 accounts Annual Accounts 30 Buy now
06 Nov 2017 officers Appointment of director (Mr Luke James Reid) 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 officers Change of particulars for director (Murray Philip Nathan) 2 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Jul 2017 officers Change of particulars for director (Mr Clive Nicholas Reid) 2 Buy now
06 Jul 2017 officers Change of particulars for director (Murray Philip Nathan) 2 Buy now
06 Jul 2017 officers Change of particulars for director (Ms Lindsay Mary Malcolm) 2 Buy now
06 Jul 2017 officers Change of particulars for director (Mr Lawrence Murray Cowan) 2 Buy now
06 Jul 2017 officers Change of particulars for director (Miss Joanne Marie Birch) 2 Buy now
29 Jun 2017 accounts Annual Accounts 29 Buy now
12 Apr 2017 officers Change of particulars for director (Mrs Sandra Denise Edwards) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Clive Nicholas Reid) 2 Buy now
11 Apr 2017 officers Change of particulars for director (Mr Clive Nicholas Reid) 2 Buy now
27 Jun 2016 annual-return Annual Return 8 Buy now
24 Jun 2016 officers Appointment of director (Mrs Sandra Denise Edwards) 2 Buy now
01 Jun 2016 accounts Annual Accounts 24 Buy now
03 Jul 2015 annual-return Annual Return 8 Buy now
16 Jun 2015 mortgage Registration of a charge 13 Buy now
04 Jun 2015 accounts Annual Accounts 25 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2015 officers Appointment of secretary (Sandra Denise Edwards) 3 Buy now
26 Feb 2015 officers Termination of appointment of director (Paul Anthony Candy) 1 Buy now
26 Feb 2015 officers Termination of appointment of secretary (Paul Anthony Candy) 1 Buy now
18 Feb 2015 mortgage Registration of a charge 13 Buy now
23 Jul 2014 annual-return Annual Return 10 Buy now
20 May 2014 accounts Annual Accounts 28 Buy now
08 May 2014 auditors Auditors Statement 1 Buy now
08 May 2014 resolution Resolution 1 Buy now
08 May 2014 incorporation Re Registration Memorandum Articles 37 Buy now
08 May 2014 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
08 May 2014 accounts Accounts Balance Sheet 1 Buy now
08 May 2014 auditors Auditors Report 1 Buy now
08 May 2014 change-of-name Reregistration Private To Public Company 5 Buy now
07 Jan 2014 officers Appointment of director (Lindsey Mary Malcolm) 3 Buy now
11 Sep 2013 officers Termination of appointment of director (Nicholas Fisher) 2 Buy now
19 Aug 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Aug 2013 resolution Resolution 1 Buy now
19 Aug 2013 incorporation Re Registration Memorandum Articles 29 Buy now
19 Aug 2013 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
19 Aug 2013 change-of-name Reregistration Public To Private Company 2 Buy now
10 Jul 2013 mortgage Registration of a charge 28 Buy now
27 Jun 2013 annual-return Annual Return 10 Buy now
07 Jun 2013 accounts Annual Accounts 26 Buy now
12 Dec 2012 officers Termination of appointment of director (Jeremy Deverell) 1 Buy now
20 Jun 2012 annual-return Annual Return 11 Buy now
07 Jun 2012 accounts Annual Accounts 27 Buy now
28 Oct 2011 officers Appointment of director (Miss Joanne Marie Birch) 2 Buy now
28 Jun 2011 annual-return Annual Return 10 Buy now
26 May 2011 accounts Annual Accounts 26 Buy now
18 Oct 2010 officers Change of particulars for director (Nicholas Fisher) 2 Buy now
14 Jul 2010 annual-return Annual Return 8 Buy now
02 Jun 2010 accounts Annual Accounts 27 Buy now
14 Apr 2010 resolution Resolution 1 Buy now
02 Jul 2009 accounts Annual Accounts 28 Buy now
23 Jun 2009 annual-return Return made up to 09/06/09; full list of members 6 Buy now
01 Jul 2008 accounts Annual Accounts 28 Buy now
01 Jul 2008 annual-return Return made up to 09/06/08; full list of members 6 Buy now
03 Jul 2007 accounts Annual Accounts 24 Buy now
29 Jun 2007 annual-return Return made up to 09/06/07; full list of members 4 Buy now
12 Oct 2006 address Registered office changed on 12/10/06 from: 30 city road london EC1Y 2AB 1 Buy now
05 Jul 2006 accounts Annual Accounts 20 Buy now
27 Jun 2006 annual-return Return made up to 09/06/06; full list of members 10 Buy now