- Company Overview for EDENHALL ESTATES LIMITED (00802792)
- Filing history for EDENHALL ESTATES LIMITED (00802792)
- People for EDENHALL ESTATES LIMITED (00802792)
- Charges for EDENHALL ESTATES LIMITED (00802792)
- More for EDENHALL ESTATES LIMITED (00802792)
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
|
|
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 |