FRANKLIN COMMERCIAL - History of Changes


DateDescription
2024-04-14 delete address Size 2,663 Square feet Ref#3174
2024-04-07 update accounts_last_madeup_date 2022-04-06 => 2023-04-06
2024-04-07 update accounts_next_due_date 2024-01-06 => 2025-01-06
2024-03-13 delete address Size 1,600 Square feet Ref#3107
2024-03-13 delete address Size 1,686 Square feet Ref#3114
2024-03-13 insert address Size 2,663 Square feet Ref#3174
2024-03-13 insert address Size 7,366 Square feet Ref#3047
2023-09-22 delete address Size 4,660 Square feet Ref#3062
2023-09-22 delete address Size 450 Square feet Ref#3071
2023-09-22 delete address Size 750 Square feet Ref#2985
2023-09-22 delete source_ip 172.67.207.224
2023-09-22 delete source_ip 104.21.22.245
2023-09-22 insert address Size 1,600 Square feet Ref#3107
2023-09-22 insert address Size 1,686 Square feet Ref#3114
2023-09-22 insert source_ip 80.87.129.130
2023-04-11 delete address Size 2,143 Square feet Ref#3048
2023-04-11 insert address Size 4,660 Square feet Ref#3062
2023-04-11 insert address Size 450 Square feet Ref#3071
2023-04-11 insert address Size 750 Square feet Ref#2985
2023-04-07 update account_ref_day 5 => 6
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-06
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-06
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/04/22
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-10-25 update statutory_documents PREVEXT FROM 05/04/2022 TO 06/04/2022
2022-09-05 insert address Size 2,630 Square feet Ref#2995
2022-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES FRANKLIN / 17/08/2022
2022-06-07 update account_ref_day 30 => 5
2022-06-07 update accounts_next_due_date 2023-01-31 => 2023-01-05
2022-05-05 update statutory_documents PREVSHO FROM 30/04/2022 TO 05/04/2022
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH FRANKLIN / 24/01/2022
2022-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA FRANKLIN / 24/01/2022
2022-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-15 update statutory_documents DIRECTOR APPOINTED MISS SARAH ELIZABETH FRANKLIN
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-31 delete source_ip 104.31.80.69
2021-01-31 delete source_ip 104.31.81.69
2021-01-31 insert source_ip 104.21.22.245
2021-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-07-19 delete source_ip 5.153.250.139
2020-07-19 insert source_ip 172.67.207.224
2020-07-19 insert source_ip 104.31.80.69
2020-07-19 insert source_ip 104.31.81.69
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-19 delete source_ip 154.46.89.32
2020-06-19 insert source_ip 5.153.250.139
2020-06-19 update robots_txt_status www.franklincommercial.com: 404 => 200
2020-05-19 delete general_emails in..@shopsetc.com
2020-05-19 insert general_emails in..@franklincommercial.com
2020-05-19 delete email in..@shopsetc.com
2020-05-19 insert email in..@franklincommercial.com
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-01-05 delete source_ip 195.217.60.40
2019-01-05 insert source_ip 154.46.89.32
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-06-06 update statutory_documents 01/05/17 STATEMENT OF CAPITAL GBP 100
2018-04-07 delete address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire WD3 1ET
2018-04-07 insert address 204 Field End Rd, Eastcote, Pinner, Middlesex HA5 1RD
2018-04-07 update primary_contact Hamilton House, 25 High Street, Rickmansworth, Hertfordshire WD3 1ET => 204 Field End Rd, Eastcote, Pinner, Middlesex HA5 1RD
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-01 update statutory_documents DIRECTOR APPOINTED MISS VICTORIA FRANKLIN
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-15 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES FRANKLIN
2017-08-07 delete address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2017-08-07 insert address 204 FIELD END ROAD EASTCOTE PINNER ENGLAND HA5 1RD
2017-08-07 update company_status Active => Active - Proposal to Strike off
2017-08-07 update registered_address
2017-07-25 update statutory_documents FIRST GAZETTE
2017-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-05 delete phone 0845 390 3333
2016-12-05 insert phone 020 7117 2526
2016-11-04 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-27 update statutory_documents 30/04/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-09 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-12 update statutory_documents 30/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE UNITED KINGDOM WD3 1ET
2014-06-07 insert address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-19 update statutory_documents 30/04/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-18 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-11 => 2014-01-31
2013-05-02 update statutory_documents 30/04/13 FULL LIST
2012-11-13 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 30/04/12 FULL LIST
2012-04-26 update statutory_documents 31/03/12 FULL LIST
2011-04-13 update statutory_documents COMPANY NAME CHANGED SHOPSETC LIMITED CERTIFICATE ISSUED ON 13/04/11
2011-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION