Advanced company searchLink opens in new window

EDF ER DEVELOPMENT LIMITED

Company number 09705070

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)
09 Oct 2023 AA Full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
05 Aug 2022 AA Full accounts made up to 31 December 2021
30 May 2022 AP01 Appointment of Mr Matthieu Thomas Hue as a director on 16 May 2022
27 May 2022 TM01 Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022
26 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
05 Jan 2022 AP01 Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021
05 Jan 2022 TM01 Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021
19 Aug 2021 AA Full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
14 May 2021 AP03 Appointment of Ms Melanie Shanker as a secretary on 6 May 2021
14 May 2021 TM02 Termination of appointment of Susan Elizabeth Lind as a secretary on 6 May 2021
06 Aug 2020 AA Full accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
14 Nov 2019 AA Full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
25 Apr 2018 PSC02 Notification of Edf Energy Renewables Limited as a person with significant control on 16 March 2018
25 Apr 2018 PSC07 Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 16 March 2018
28 Feb 2018 AP01 Appointment of Mr Hassaan Majid as a director on 1 February 2018
28 Feb 2018 TM01 Termination of appointment of Owen John Henry Forster as a director on 1 February 2018
28 Feb 2018 TM01 Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018
21 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2017 AD01 Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 November 2017