FRANKLINHEARN LIMITED
Status | ACTIVE |
Company No. | 05927033 |
Category | Private Limited Company |
Incorporated | 06 Sep 2006 |
Age | 17 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FRANKLINHEARN LIMITED is an active private limited company with number 05927033. It was incorporated 17 years, 9 months, 25 days ago, on 06 September 2006. The company address is 30-34 North Street, Hailsham, BN27 1DW, East Sussex.
Company Fillings
Capital name of class of shares
Date: 11 Jun 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Capital return purchase own shares
Date: 23 Sep 2021
Category: Capital
Type: SH03
Documents
Notification of a person with significant control
Date: 09 Aug 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Margaret Hearn
Notification date: 2021-07-09
Documents
Change to a person with significant control
Date: 09 Aug 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-09
Psc name: Mr James Michael Hearn
Documents
Cessation of a person with significant control
Date: 09 Aug 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy William Franklin
Cessation date: 2021-07-09
Documents
Termination director company with name termination date
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy William Franklin
Termination date: 2021-07-09
Documents
Termination secretary company with name termination date
Date: 09 Jul 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Taylor
Termination date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Certificate change of name company
Date: 07 Feb 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alturos LIMITED\certificate issued on 07/02/18
Documents
Change of name notice
Date: 07 Feb 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Capital variation of rights attached to shares
Date: 15 Jul 2016
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 15 Jul 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Capital variation of rights attached to shares
Date: 16 Apr 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Apr 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 01 Apr 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr James Michael Hearn
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Coleman
Documents
Change registered office address company with date old address
Date: 20 Dec 2012
Action Date: 20 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-20
Old address: Rydal House 29 Rydal Drive Bexleyheath Kent DA7 5EF
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: Timothy William Franklin
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: John Rene Coleman
Documents
Change person secretary company with change date
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-25
Officer name: Alison Taylor
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael Hearn
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Timothy William Franklin
Documents
Change person secretary company with change date
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-31
Officer name: Alison Taylor
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: John Rene Coleman
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: John Rene Coleman
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Timothy William Franklin
Documents
Change person director company with change date
Date: 05 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Timothy William Franklin
Documents
Change person secretary company with change date
Date: 05 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Alison Taylor
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change registered office address company with date old address
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-16
Old address: 33 Cliffe High Street Lewes East Sussex BN7 2AN
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Timothy William Franklin
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Alison Taylor
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Rene Coleman
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/03/2009
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 19/10/07 from: 8 the drive hove east sussex BN3 3JT
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Certificate change of name company
Date: 19 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed NXT4 LIMITED\certificate issued on 19/02/07
Documents
Some Companies
A R SERVICES (BARNSLEY) LIMITED
178 CEMETERY ROAD,BARNSLEY,S74 0JF
Number: | 08570469 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SURGERY,ST COLUMB,TR9 6AE
Number: | 02915083 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULWARK MANAGEMENT SERVICES LIMITED
38 BLACKBIRD CLOSE,BRACKLEY,NN13 6PT
Number: | 11180077 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18,ST BOSWELLS,TD6 0HH
Number: | SC486635 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 PETERBOROUGH ROAD,LONDON,SW6 3BT
Number: | 09707360 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06415068 |
Status: | ACTIVE |
Category: | Private Limited Company |