Advanced company searchLink opens in new window

E D HOLDINGS LIMITED

Company number 01742462

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)
05 Feb 2006 288b Director resigned
05 Feb 2006 288b Secretary resigned;director resigned
29 Nov 2005 363a Return made up to 29/09/05; full list of members
15 Sep 2005 AA Total exemption full accounts made up to 31 January 2005
13 Dec 2004 363s Return made up to 29/09/04; full list of members
02 Dec 2004 AA Total exemption full accounts made up to 31 January 2004
30 Dec 2003 363s Return made up to 29/09/03; full list of members
29 Dec 2003 287 Registered office changed on 29/12/03 from: 60 maltings place bagley's lane sands end london SW6 2BX
03 Dec 2003 AA Full accounts made up to 31 January 2003
20 Mar 2003 AA Full accounts made up to 31 January 2002
04 Mar 2003 403a Declaration of satisfaction of mortgage/charge
04 Mar 2003 403a Declaration of satisfaction of mortgage/charge
27 Feb 2003 CERTNM Company name changed elegant days LIMITED\certificate issued on 27/02/03
07 Dec 2002 363s Return made up to 29/09/02; full list of members
26 Sep 2002 288b Director resigned
14 Jan 2002 288a New director appointed
07 Jan 2002 363s Return made up to 29/09/01; full list of members
30 Nov 2001 AA Full accounts made up to 31 January 2001
27 Mar 2001 363s Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
08 Mar 2001 395 Particulars of mortgage/charge
08 Dec 2000 AA Full accounts made up to 31 January 2000
07 Jun 2000 363s Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
19 May 2000 288a New secretary appointed
02 May 2000 288c Secretary's particulars changed
02 May 2000 288a New secretary appointed