FRANKS HOLDINGS LIMITED

04929027
LAWFORD HOUSE ALBERT PLACE LONDON ENGLAND N3 1QA

Documents

Documents
Date Category Description Pages
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 accounts Annual Accounts 8 Buy now
04 Nov 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 10 Buy now
01 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2021 accounts Annual Accounts 9 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2021 officers Termination of appointment of director (Maurice Sheldon) 1 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2020 accounts Annual Accounts 10 Buy now
10 Aug 2020 officers Termination of appointment of director (Hazel Anne Sheldon) 1 Buy now
05 Nov 2019 accounts Annual Accounts 9 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 officers Change of particulars for director (Mr Stephen Sheldon) 2 Buy now
29 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2019 officers Change of particulars for director (Mrs Madelaine Gail Sheldon) 2 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2018 accounts Annual Accounts 12 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 accounts Annual Accounts 13 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2016 accounts Annual Accounts 5 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2015 accounts Annual Accounts 5 Buy now
12 Oct 2015 annual-return Annual Return 6 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 accounts Annual Accounts 5 Buy now
14 Oct 2014 officers Change of particulars for director (Maurice Sheldon) 2 Buy now
14 Oct 2014 officers Change of particulars for director (Susan Diane Freedman) 2 Buy now
14 Oct 2014 officers Change of particulars for director (Stephen Sheldon) 2 Buy now
14 Oct 2014 officers Change of particulars for secretary (Susan Diane Freedman) 1 Buy now
14 Oct 2014 officers Change of particulars for director (Hazel Anne Sheldon) 2 Buy now
14 Oct 2014 officers Change of particulars for director (Mrs Madelaine Gail Sheldon) 2 Buy now
13 Oct 2014 annual-return Annual Return 9 Buy now
16 Oct 2013 accounts Annual Accounts 8 Buy now
10 Oct 2013 annual-return Annual Return 9 Buy now
01 Nov 2012 accounts Annual Accounts 6 Buy now
10 Oct 2012 annual-return Annual Return 9 Buy now
10 Oct 2011 annual-return Annual Return 9 Buy now
23 Sep 2011 accounts Annual Accounts 6 Buy now
25 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Oct 2010 accounts Annual Accounts 5 Buy now
14 Oct 2010 annual-return Annual Return 9 Buy now
07 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2009 accounts Annual Accounts 11 Buy now
30 Nov 2009 annual-return Annual Return 8 Buy now
25 Nov 2009 officers Change of particulars for director (Susan Diane Freedman) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Hazel Anne Sheldon) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Maurice Sheldon) 2 Buy now
27 Dec 2008 accounts Annual Accounts 11 Buy now
13 Nov 2008 annual-return Return made up to 10/10/08; full list of members 5 Buy now
13 Nov 2008 officers Director's change of particulars / maurice sheldon / 09/10/2008 1 Buy now
13 Nov 2008 officers Director's change of particulars / madelaine sheldon / 09/10/2008 1 Buy now
13 Nov 2008 officers Director's change of particulars / stephen sheldon / 09/10/2008 1 Buy now
13 Nov 2008 officers Director's change of particulars / hazel sheldon / 09/10/2008 1 Buy now
25 Apr 2008 annual-return Return made up to 10/10/07; full list of members 8 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from 72-74 golders green road golders green london NW11 8LP 1 Buy now
06 Dec 2007 accounts Annual Accounts 14 Buy now
01 Nov 2006 annual-return Return made up to 10/10/06; full list of members 9 Buy now
03 Jul 2006 accounts Annual Accounts 14 Buy now
05 Dec 2005 annual-return Return made up to 10/10/05; full list of members 9 Buy now
09 Aug 2005 accounts Annual Accounts 15 Buy now
10 Nov 2004 annual-return Return made up to 10/10/04; full list of members 8 Buy now
20 May 2004 resolution Resolution 1 Buy now
07 Dec 2003 accounts Accounting reference date extended from 31/10/04 to 05/02/05 1 Buy now
29 Nov 2003 miscellaneous Statement Of Affairs 6 Buy now
29 Nov 2003 capital Ad 30/10/03--------- £ si 19999@1=19999 £ ic 1/20000 2 Buy now
17 Nov 2003 officers New director appointed 3 Buy now
17 Nov 2003 officers New director appointed 3 Buy now
17 Nov 2003 officers New director appointed 3 Buy now
17 Nov 2003 officers New director appointed 3 Buy now
17 Nov 2003 officers New secretary appointed;new director appointed 3 Buy now
11 Nov 2003 officers Director resigned 1 Buy now
11 Nov 2003 officers Secretary resigned 1 Buy now
10 Oct 2003 incorporation Incorporation Company 17 Buy now