FRANKLANDS PARK LIMITED: Filings
Overview
| Company Name | FRANKLANDS PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08157005 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FRANKLANDS PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Kirsty Joanne Spark on Apr 13, 2026 | 2 pages | CH01 | ||
Appointment of Mr Stephen Michael Morris as a director on Apr 01, 2026 | 2 pages | AP01 | ||
Appointment of Mr Ian Paul Hill as a secretary on Mar 27, 2026 | 2 pages | AP03 | ||
Termination of appointment of Richard Hood as a secretary on Mar 27, 2026 | 1 pages | TM02 | ||
Termination of appointment of Alexander James Liburd as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
legacy | pages | ANNOTATION | ||
Appointment of Mr Alexander James Liburd as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard Hood as a secretary on Apr 08, 2025 | 2 pages | AP03 | ||
Termination of appointment of Lucie Westbury as a secretary on Apr 08, 2025 | 1 pages | TM02 | ||
Change of details for Paragon Asra Housing Limited as a person with significant control on Jan 29, 2025 | 2 pages | PSC05 | ||
Change of details for Accent Group Limited as a person with significant control on Jan 29, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Louise Elizabeth Graham-Smith as a director on Oct 11, 2024 | 1 pages | TM01 | ||
Appointment of Ms Lucie Westbury as a secretary on Sep 06, 2024 | 2 pages | AP03 | ||
Notification of Accent Group Limited as a person with significant control on Jul 25, 2016 | 2 pages | PSC02 | ||
Notification of Paragon Asra Housing Limited as a person with significant control on Jul 25, 2016 | 2 pages | PSC02 | ||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Suzannah Caroline Taylor as a person with significant control on Sep 15, 2023 | 1 pages | PSC07 | ||
Cessation of Kirsty Joanne Spark as a person with significant control on Sep 15, 2023 | 1 pages | PSC07 | ||
Cessation of Charles Richard Ellis as a person with significant control on Sep 15, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Jacqui Gregory as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Louise Elizabeth Graham-Smith as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Notification of Kirsty Joanne Spark as a person with significant control on Dec 24, 2021 | 2 pages | PSC01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0