PHIL FRANKLIN LANDSCAPES LTD

06883988
61 FOREST DRIVE EAST FOREST DRIVE EAST LONDON E11 1JX

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2024 officers Change of particulars for director (Mr Philip Richard Lonsdale Jones) 2 Buy now
04 Apr 2024 accounts Annual Accounts 9 Buy now
01 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2023 officers Change of particulars for director (Mr Philip Richard Lonsdale Jones) 2 Buy now
24 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2023 accounts Annual Accounts 9 Buy now
20 May 2022 accounts Annual Accounts 8 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 3 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 2 Buy now
24 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 2 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
15 Jul 2015 accounts Annual Accounts 1 Buy now
30 Apr 2015 annual-return Annual Return 5 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
14 May 2014 accounts Annual Accounts 3 Buy now
30 Apr 2013 annual-return Annual Return 5 Buy now
11 Feb 2013 accounts Annual Accounts 3 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
10 Feb 2012 accounts Annual Accounts 4 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
21 Jan 2011 accounts Annual Accounts 4 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Melissa Ruth Wellings) 2 Buy now
06 May 2010 officers Change of particulars for director (Philip Richard Lonsdale Jones) 2 Buy now
30 Jul 2009 accounts Accounting reference date extended from 30/04/2010 to 30/09/2010 1 Buy now
22 Jul 2009 officers Appointment terminated director laurence adams 1 Buy now
22 Jul 2009 resolution Resolution 10 Buy now
22 Jul 2009 resolution Resolution 1 Buy now
22 Jul 2009 capital Gbp ic 500/100\08/07/09\gbp sr 400@1=400\ 1 Buy now
21 Jul 2009 address Registered office changed on 21/07/2009 from regent house 316 beulah hill london SE19 3HF 1 Buy now
21 Jul 2009 officers Director and secretary appointed melissa ruth wellings 2 Buy now
21 Jul 2009 officers Director appointed philip richard lonsdale jones 2 Buy now
09 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2009 address Registered office changed on 23/04/2009 from 9 st lukes avenue ramsgate kent CT11 7LA uk 1 Buy now
23 Apr 2009 officers Director appointed mr laurence douglas adams 1 Buy now
23 Apr 2009 officers Appointment terminated director thomas fairhall 1 Buy now
21 Apr 2009 incorporation Incorporation Company 14 Buy now