Advanced company searchLink opens in new window

EDENPACE LIMITED

Company number 01740165

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)
27 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 October 2015
10 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100,000
14 Dec 2015 AA Full accounts made up to 31 October 2014
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
06 Nov 2014 AA Full accounts made up to 31 October 2013
02 Jul 2014 TM01 Termination of appointment of David Biesterfield as a director
27 May 2014 AD01 Registered office address changed from 362C Dukesway Team Valley Gateshead Tyne & Wear NE11 0PZ on 27 May 2014
21 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100,000
02 Aug 2013 AA Full accounts made up to 31 October 2012
23 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 October 2011
25 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
04 Aug 2011 AA Full accounts made up to 31 October 2010
26 Jul 2011 AP01 Appointment of Mr David Harmon Biesterfield as a director
09 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
06 Aug 2010 AA Full accounts made up to 31 October 2009
12 Apr 2010 TM01 Termination of appointment of Muriel Noble as a director
08 Feb 2010 TM01 Termination of appointment of Philip Noble as a director
20 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Philip Noble on 14 December 2009
21 Dec 2009 CH01 Director's details changed for Muriel Noble on 21 December 2009
21 Dec 2009 CH03 Secretary's details changed for Phillip Nigel Blain on 21 December 2009