MR FRANCHISE LTD. COMPANY - History of Changes


DateDescription
2025-04-03 update website_status OK => IndexPageFetchError
2025-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/25, NO UPDATES
2025-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, NO UPDATES
2023-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-14 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE FRANCHISE ALLIANCE (UK) LTD / 14/03/2023
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE FRANCHISE ALLIANCE (UK) LTD / 14/03/2023
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2022-12-18 delete contact_pages_linkeddomain aboutcookies.org
2022-12-18 delete index_pages_linkeddomain aboutcookies.org
2022-12-18 delete terms_pages_linkeddomain aboutcookies.org
2022-12-18 insert contact_pages_linkeddomain aboutcookies.com
2022-12-18 insert contact_pages_linkeddomain instagram.com
2022-12-18 insert index_pages_linkeddomain aboutcookies.com
2022-12-18 insert index_pages_linkeddomain instagram.com
2022-12-18 insert phone 01772 439 439
2022-12-18 insert terms_pages_linkeddomain aboutcookies.com
2022-12-18 insert terms_pages_linkeddomain instagram.com
2022-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN GLENNIE MARTIN / 12/07/2018
2022-07-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE FRANCHISE ALLIANCE (UK) LTD / 01/08/2020
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-20 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE FRANCHISE ALLIANCE LTD / 01/08/2020
2021-05-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE FRANCHISE ALLIANCE (UK) LTD
2021-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN GLENNIE MARTIN / 01/08/2020
2021-05-20 update statutory_documents 10/05/21 STATEMENT OF CAPITAL GBP 452
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2021-01-22 delete person David Nelson
2021-01-22 delete person Iain Martin
2021-01-22 delete person Mike Doherty
2021-01-22 delete source_ip 192.249.125.25
2021-01-22 delete terms_pages_linkeddomain google.co.uk
2021-01-22 insert alias Mr Franchise Ltd. Company
2021-01-22 insert contact_pages_linkeddomain aboutcookies.org
2021-01-22 insert index_pages_linkeddomain aboutcookies.org
2021-01-22 insert source_ip 77.72.1.18
2021-01-22 insert terms_pages_linkeddomain aboutcookies.org
2020-10-30 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-09-08 update statutory_documents CORPORATE DIRECTOR APPOINTED THE FRANCHISE ALLIANCE LTD
2020-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-04-07 update account_category SMALL => null
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES
2019-12-27 update website_status FailedRobots => FlippedRobots
2019-10-13 update website_status OK => FailedRobots
2019-06-13 delete person Kathryn Orange
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-02-06 update website_status OK => FlippedRobots
2019-01-07 update account_category AUDIT EXEMPTION SUBSIDIARY => SMALL
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2018-12-21 => 2020-04-30
2018-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17
2018-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18
2018-10-07 update account_ref_month 12 => 7
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-21
2018-09-21 update statutory_documents PREVSHO FROM 30/12/2018 TO 31/07/2018
2018-09-21 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN GLENNIE MARTIN
2018-07-26 update statutory_documents CESSATION OF PARABLE TRUST LIMITED AS A PSC
2018-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR LORENZO MORENO
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2017-12-13 update website_status FlippedRobots => OK
2017-12-01 update website_status OK => FlippedRobots
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-31 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-31 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-10 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-18 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-18 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-05-23 update website_status OK => FlippedRobots
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-10 delete source_ip 185.116.215.111
2016-12-10 insert source_ip 192.249.125.25
2016-10-06 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-10-06 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-06 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-06 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-23 delete source_ip 94.136.40.82
2016-09-23 insert source_ip 185.116.215.111
2016-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BRIAN ARMSTRONG
2016-03-12 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-03-12 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-03-10 delete address 3 Nelson Court Business Centre, Nile Close, Riversway, Preston PR2 2XU
2016-03-10 delete address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire. SK8 3GP
2016-03-10 insert address Princes Court Silver St Ramsbottom Bury BL0 9BJ
2016-02-29 update statutory_documents 09/02/16 FULL LIST
2015-12-08 update account_category null => AUDIT EXEMPTION SUBSIDIARY
2015-12-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-20 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-20 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-11-20 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-29 insert phone 01772 439 439
2015-10-19 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-03-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-03-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-02-25 delete index_pages_linkeddomain technobudd.co.uk
2015-02-25 delete registration_number 07411035
2015-02-25 insert registration_number 07401135
2015-02-19 update statutory_documents 09/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-07 update account_category TOTAL EXEMPTION SMALL => null
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-14 update statutory_documents DIRECTOR APPOINTED MR VICTOR EDUARDO LORENZO MORENO
2014-04-07 delete address WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY9 9JH
2014-04-07 insert address WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE STOURBRIDGE WEST MIDLANDS DY9 9JH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-04-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-03-10 update statutory_documents 09/02/14 FULL LIST
2013-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-10-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_month 10 => 12
2013-06-25 update accounts_next_due_date 2013-07-31 => 2013-09-30
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-08 => 2013-07-31
2013-03-07 update statutory_documents 09/02/13 FULL LIST
2013-02-15 update statutory_documents PREVEXT FROM 31/10/2012 TO 31/12/2012
2013-02-15 update statutory_documents DIRECTOR APPOINTED MR IAIN GLENNIE MARTIN
2013-02-15 update statutory_documents 02/02/13 STATEMENT OF CAPITAL GBP 450
2012-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-02-21 update statutory_documents 09/02/12 FULL LIST
2012-02-08 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-07 update statutory_documents FIRST GAZETTE
2010-10-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION