Download leads from Nexok and grow your business. Find out more

The Franklyn Group Limited

Documents

Total Documents150
Total Pages1,342

Filing History

31 March 2023Full accounts made up to 30 June 2022
14 December 2022Confirmation statement made on 14 December 2022 with no updates
28 March 2022Full accounts made up to 30 June 2021
27 December 2021Confirmation statement made on 14 December 2021 with no updates
29 June 2021Full accounts made up to 30 June 2020
18 December 2020Confirmation statement made on 14 December 2020 with updates
30 January 2020Full accounts made up to 30 June 2019
27 December 2019Confirmation statement made on 14 December 2019 with no updates
29 March 2019Full accounts made up to 30 June 2018
7 March 2019Registered office address changed from 1 Rudgate Court Walton Wetherby LS23 7BF England to The Gatehouse 9 Manor Road Harrogate HG2 0HP on 7 March 2019
18 December 2018Confirmation statement made on 14 December 2018 with updates
23 November 2018Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to 1 Rudgate Court Walton Wetherby LS23 7BF on 23 November 2018
21 November 2018Appointment of Mr Robert Arthur Fleming as a director on 24 May 2018
8 November 2018Termination of appointment of Robert Arthur Fleming as a director on 24 May 2018
31 May 2018Part of the property or undertaking has been released and no longer forms part of charge 043406390009
25 May 2018Appointment of Mr Robert Arthur Fleming as a director on 24 May 2018
25 May 2018Termination of appointment of Susan Adrienne Macarthur as a director on 24 May 2018
25 May 2018Cessation of Robert Arthur Fleming as a person with significant control on 24 May 2018
25 May 2018Termination of appointment of Robert Arthur Fleming as a director on 24 May 2018
25 May 2018Appointment of Mr Alisdair Jamie Macarthur as a director on 24 May 2018
25 May 2018Appointment of Ms Janet Claire Mckenna as a director on 24 May 2018
25 May 2018Termination of appointment of Robert Arthur Fleming as a secretary on 24 May 2018
25 May 2018Notification of Franklyn Care Ltd as a person with significant control on 24 May 2018
4 April 2018Group of companies' accounts made up to 30 June 2017
19 December 2017Confirmation statement made on 14 December 2017 with updates
19 December 2017Confirmation statement made on 14 December 2017 with updates
26 January 2017Group of companies' accounts made up to 30 June 2016
26 January 2017Group of companies' accounts made up to 30 June 2016
22 December 2016Confirmation statement made on 14 December 2016 with updates
22 December 2016Confirmation statement made on 14 December 2016 with updates
13 January 2016Group of companies' accounts made up to 30 June 2015
13 January 2016Group of companies' accounts made up to 30 June 2015
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 201,000
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 201,000
14 April 2015Group of companies' accounts made up to 30 June 2014
14 April 2015Group of companies' accounts made up to 30 June 2014
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 201,000
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 201,000
12 May 2014Registration of charge 043406390010
12 May 2014Registration of charge 043406390010
17 April 2014Satisfaction of charge 1 in full
17 April 2014Satisfaction of charge 5 in full
17 April 2014Satisfaction of charge 4 in full
17 April 2014Satisfaction of charge 4 in full
17 April 2014Satisfaction of charge 1 in full
17 April 2014Satisfaction of charge 3 in full
17 April 2014Satisfaction of charge 5 in full
17 April 2014Satisfaction of charge 2 in full
17 April 2014Satisfaction of charge 3 in full
17 April 2014Satisfaction of charge 2 in full
15 April 2014Registration of charge 043406390009
15 April 2014Registration of charge 043406390009
8 April 2014Registration of charge 043406390006
8 April 2014Registration of charge 043406390008
8 April 2014Registration of charge 043406390007
8 April 2014Registration of charge 043406390007
8 April 2014Registration of charge 043406390006
8 April 2014Registration of charge 043406390008
11 March 2014Group of companies' accounts made up to 30 June 2013
11 March 2014Group of companies' accounts made up to 30 June 2013
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 201,000
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 201,000
27 March 2013Group of companies' accounts made up to 30 June 2012
27 March 2013Group of companies' accounts made up to 30 June 2012
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
6 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 201,000
6 January 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 201,000
30 December 2011Full accounts made up to 30 June 2011
30 December 2011Full accounts made up to 30 June 2011
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
28 February 2011Full accounts made up to 30 June 2010
28 February 2011Full accounts made up to 30 June 2010
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
7 April 2010Secretary's details changed for Robert Arthur Fleming on 15 March 2010
7 April 2010Director's details changed for Susan Adrienne Macarthur on 15 March 2010
7 April 2010Director's details changed for Robert Arthur Fleming on 15 March 2010
7 April 2010Director's details changed for Robert Arthur Fleming on 15 March 2010
7 April 2010Secretary's details changed for Robert Arthur Fleming on 15 March 2010
7 April 2010Director's details changed for Susan Adrienne Macarthur on 15 March 2010
12 March 2010Full accounts made up to 30 June 2009
12 March 2010Full accounts made up to 30 June 2009
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
9 February 2009Return made up to 14/12/08; full list of members
9 February 2009Return made up to 14/12/08; full list of members
12 January 2009Accounts for a small company made up to 30 June 2008
12 January 2009Accounts for a small company made up to 30 June 2008
15 April 2008Appointment terminated director and secretary dawn taylor
15 April 2008Appointment terminated director and secretary dawn taylor
15 April 2008Secretary appointed robert arthur fleming
15 April 2008Secretary appointed robert arthur fleming
4 March 2008Accounts for a small company made up to 30 June 2007
4 March 2008Accounts for a small company made up to 30 June 2007
11 February 2008Return made up to 14/12/07; no change of members
11 February 2008Return made up to 14/12/07; no change of members
30 April 2007Group of companies' accounts made up to 30 June 2006
30 April 2007Group of companies' accounts made up to 30 June 2006
21 January 2007Return made up to 14/12/06; full list of members
21 January 2007Return made up to 14/12/06; full list of members
22 March 2006Group of companies' accounts made up to 30 June 2005
22 March 2006Group of companies' accounts made up to 30 June 2005
17 January 2006Return made up to 14/12/05; full list of members
17 January 2006Return made up to 14/12/05; full list of members
27 January 2005Group of companies' accounts made up to 30 June 2004
27 January 2005Group of companies' accounts made up to 30 June 2004
19 January 2005Return made up to 14/12/04; full list of members
19 January 2005Return made up to 14/12/04; full list of members
29 November 2004Director's particulars changed
29 November 2004Director's particulars changed
23 February 2004Group of companies' accounts made up to 30 June 2003
23 February 2004Group of companies' accounts made up to 30 June 2003
20 January 2004Secretary's particulars changed;director's particulars changed
20 January 2004Secretary's particulars changed;director's particulars changed
29 December 2003Return made up to 14/12/03; full list of members
29 December 2003Return made up to 14/12/03; full list of members
22 July 2003Particulars of mortgage/charge
22 July 2003Particulars of mortgage/charge
14 March 2003Return made up to 14/12/02; full list of members
14 March 2003Return made up to 14/12/02; full list of members
12 October 2002Particulars of mortgage/charge
12 October 2002Particulars of mortgage/charge
26 September 2002Particulars of mortgage/charge
26 September 2002Particulars of mortgage/charge
20 September 2002Accounting reference date extended from 31/12/02 to 30/06/03
20 September 2002Accounting reference date extended from 31/12/02 to 30/06/03
30 August 2002Total exemption small company accounts made up to 31 December 2001
30 August 2002Total exemption small company accounts made up to 31 December 2001
22 August 2002Accounting reference date shortened from 31/12/02 to 31/12/01
22 August 2002Accounting reference date shortened from 31/12/02 to 31/12/01
8 July 2002Particulars of mortgage/charge
8 July 2002Particulars of mortgage/charge
8 July 2002Particulars of mortgage/charge
8 July 2002Particulars of mortgage/charge
18 April 2002Ad 21/03/02--------- £ si 999@1=999 £ ic 1/1000
18 April 2002New director appointed
18 April 2002New director appointed
18 April 2002Secretary resigned
18 April 2002New director appointed
18 April 2002Director resigned
18 April 2002New secretary appointed;new director appointed
18 April 2002Secretary resigned
18 April 2002New secretary appointed;new director appointed
18 April 2002New director appointed
18 April 2002Ad 21/03/02--------- £ si 999@1=999 £ ic 1/1000
18 April 2002Director resigned
14 December 2001Incorporation
14 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing