Advanced company searchLink opens in new window

EDL FRANKLIN UK LIMITED

Company number 06791549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2017 TM01 Termination of appointment of Peter Sutton as a director on 17 May 2017
22 Mar 2017 AP01 Appointment of Mr Peter Sutton as a director on 20 March 2017
15 Feb 2017 TM01 Termination of appointment of Paul James Andrews as a director on 10 February 2017
18 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
14 Oct 2016 TM01 Termination of appointment of Gregory James Pritchard as a director on 7 October 2016
19 May 2016 TM01 Termination of appointment of Sarah Elizabeth Merriott as a director on 18 May 2016
19 May 2016 TM02 Termination of appointment of Sarah Elizabeth Merriott as a secretary on 18 May 2016
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
10 Feb 2016 CH01 Director's details changed for Mr Paul James Andrews on 9 February 2016
09 Feb 2016 CH03 Secretary's details changed for Mrs Sarah Elizabeth Merriott on 1 July 2015
11 Nov 2015 AP01 Appointment of Mr David Truelove as a director on 22 October 2015
10 Nov 2015 AP01 Appointment of Mr David James Bartholomew as a director on 22 October 2015
10 Nov 2015 AP01 Appointment of Mrs Sarah Elizabeth Merriott as a director on 22 October 2015
09 Jun 2015 AD01 Registered office address changed from C/O Energy Developments (Uk) Limited 206-216 Marylebone Road London NW1 6JQ to Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 9 June 2015
13 Apr 2015 AA Full accounts made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
29 Oct 2014 CH03 Secretary's details changed for Miss Sarah Elizabeth Merriott on 27 October 2014
29 Oct 2014 CH03 Secretary's details changed for Miss Sarah Elizabeth Coates on 27 October 2014
12 Mar 2014 AA Full accounts made up to 30 June 2013
28 Feb 2014 AP01 Appointment of Mr Paul James Andrews as a director
24 Feb 2014 TM01 Termination of appointment of Steve Cowman as a director
28 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
08 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
08 Feb 2013 CH01 Director's details changed for Gregory James Pritchard on 7 February 2013