Advanced company searchLink opens in new window

EDENHALL ESTATES LIMITED

Company number 00802792

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
20 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
14 Aug 2023 AD01 Registered office address changed from C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st United Kingdom to C/O Christian Douglass Accountants Limited the Old Stables Edenhall Penrith CA11 8st on 14 August 2023
06 Jun 2023 AD01 Registered office address changed from 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG England to C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st on 6 June 2023
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
12 Feb 2021 TM01 Termination of appointment of Samuel Airlie Holden-Hindley as a director on 5 January 2021
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Apr 2018 PSC07 Cessation of Samuel Airlie Holden-Hindley as a person with significant control on 19 April 2018
20 Apr 2018 PSC01 Notification of Mark Airlie Holden-Hindley as a person with significant control on 19 April 2018
18 Apr 2018 AD01 Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG on 18 April 2018
23 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Nov 2016 SH19 Statement of capital on 4 November 2016
  • GBP 46,000
20 Oct 2016 AP01 Appointment of Mr Mark Airlie Holden-Hindley as a director on 17 October 2016
18 Aug 2016 SH20 Statement by Directors