Advanced company searchLink opens in new window

ELLDEE FRANCHISING LIMITED

Company number 06247563

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)
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
09 Jul 2019 MR01 Registration of charge 062475630004, created on 5 July 2019
13 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of Adrian Stuart Gill as a director on 31 December 2018
11 Sep 2018 TM01 Termination of appointment of Panagiotis Deric Loverdos as a director on 31 August 2018
11 Sep 2018 AA Accounts for a small company made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
10 Oct 2017 AA Accounts for a small company made up to 31 March 2017
22 Sep 2017 AP03 Appointment of Mr Michael Edward John Palmer as a secretary on 22 September 2017
22 Sep 2017 TM02 Termination of appointment of Matthew Light as a secretary on 22 September 2017
24 Jul 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
13 Jul 2017 AD01 Registered office address changed from Becket House 6 Littlehampton Road Worthing BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 13 July 2017
07 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 May 2017 CH01 Director's details changed for Mr Michael Edward John Palmer on 30 May 2017
19 Apr 2017 CH01 Director's details changed for Mr Michael Edward John Palmer on 3 April 2017
12 Apr 2017 AP01 Appointment of Mr Panagiotis Deric Loverdos as a director on 3 April 2017
12 Apr 2017 AP01 Appointment of Mr Adrian Stuart Gill as a director on 3 April 2017
12 Apr 2017 AP01 Appointment of Mr Peter Kavanagh as a director on 3 April 2017
12 Apr 2017 AP01 Appointment of Mr Michael Edward John Palmer as a director on 3 April 2017
06 Sep 2016 AA Full accounts made up to 31 March 2016
09 Jun 2016 CH01 Director's details changed for Mr Matthew James Light on 1 May 2016
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
30 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents, dir auth to deliver docs 11/03/2016
17 Mar 2016 MR01 Registration of charge 062475630003, created on 15 March 2016
22 Dec 2015 AA Full accounts made up to 31 March 2015