Advanced company searchLink opens in new window

FRANKLIN UK MIDCO LIMITED

Company number 09872933

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)
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
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 04/01/2018.
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
  • ANNOTATION Clarification date of allotment is 16/12/2015 to 05/01/2016
26 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for francesco orsi
26 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for kerry jenkins
26 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for patrick waldron
25 Feb 2016 CH01 Director's details changed for Kerry Jenkins on 15 December 2015
25 Feb 2016 CH01 Director's details changed for Patrick Gerard Waldron on 15 December 2015
04 Feb 2016 SH08 Change of share class name or designation
27 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 26/01/2016 and has an allotment date from 16/12/2015 to 05/01/2016
26 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The resolution of the directors passed at a board meeting on 15/12/2015 to allot 302932986 a ordinary shares in the ca[pital of the company 14/01/2016