Advanced company searchLink opens in new window

R.H. EDMONDSON PROPERTIES LIMITED

Company number 01035084

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 DS01 Application to strike the company off the register
31 Oct 2018 AA Micro company accounts made up to 31 July 2018
10 Oct 2018 AA01 Previous accounting period extended from 5 April 2018 to 31 July 2018
28 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 5 April 2017
11 Nov 2017 MR04 Satisfaction of charge 14 in full
13 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
21 May 2017 TM01 Termination of appointment of Grant Anthony Hird Edmondson as a director on 5 April 2017
26 Apr 2017 AD01 Registered office address changed from Baunton Mill Nr Cirencester Glos GL7 7BB to Underhill Baunton Cirencester GL7 7BB on 26 April 2017
26 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
15 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
10 Jun 2016 TM01 Termination of appointment of Rodney Hird Edmondson as a director on 8 November 2015
21 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
08 Nov 2015 AP01 Appointment of Mr Grant Anthony Hird Edmondson as a director on 8 November 2015
06 Oct 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,250
23 Dec 2014 AA Total exemption full accounts made up to 5 April 2014
05 Nov 2014 MR04 Satisfaction of charge 21 in full
05 Nov 2014 MR04 Satisfaction of charge 17 in full
05 Nov 2014 MR04 Satisfaction of charge 22 in full
05 Nov 2014 MR04 Satisfaction of charge 20 in full
05 Nov 2014 MR04 Satisfaction of charge 18 in full
05 Nov 2014 MR04 Satisfaction of charge 19 in full
28 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,250