- Company Overview for FRANKLIN UK MIDCO LIMITED (09872933)
- Filing history for FRANKLIN UK MIDCO LIMITED (09872933)
- People for FRANKLIN UK MIDCO LIMITED (09872933)
- Charges for FRANKLIN UK MIDCO LIMITED (09872933)
- More for FRANKLIN UK MIDCO LIMITED (09872933)
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) |
---|---|---|---|
11 Jan 2018 | PSC05 | Change of details for Eurazeo S.A. as a person with significant control on 22 December 2016 | |
04 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 15/11/2016 | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | MR01 | Registration of charge 098729330004, created on 18 December 2017 | |
29 Dec 2017 | MR04 | Satisfaction of charge 098729330001 in full | |
29 Dec 2017 | MR04 | Satisfaction of charge 098729330003 in full | |
29 Dec 2017 | MR04 | Satisfaction of charge 098729330002 in full | |
22 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Feb 2017 | AP01 | Appointment of Ms Pascale Guerin-Laffineur as a director on 1 February 2017 | |
21 Dec 2016 | AP01 | Appointment of Celia Nataf as a director on 19 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Ms Claire Andree Hafner as a director on 16 December 2016 | |
24 Nov 2016 | CS01 |
Confirmation statement made on 15 November 2016 with updates
|
|
09 Nov 2016 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 47-49 London Road Redhill Surrey RH1 1LU on 9 November 2016 | |
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Aug 2016 | AP01 | Appointment of Mr Charles Petruccelli as a director on 18 July 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr David Valentine James Sear as a director on 18 July 2016 | |
19 Jul 2016 | AA03 | Resignation of an auditor | |
23 Jun 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 December 2015 | |
23 Jun 2016 | TM01 | Termination of appointment of Kerry Jenkins as a director on 31 May 2016 | |
03 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
26 Feb 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
26 Feb 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
26 Feb 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
25 Feb 2016 | CH01 | Director's details changed for Kerry Jenkins on 15 December 2015 |