- Company Overview for EDL FRANKLIN UK LIMITED (06791549)
- Filing history for EDL FRANKLIN UK LIMITED (06791549)
- People for EDL FRANKLIN UK LIMITED (06791549)
- More for EDL FRANKLIN UK LIMITED (06791549)
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
|
|
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
|
|
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
|
|
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 |