- Company Overview for EDENBRACE LIMITED (01924578)
- Filing history for EDENBRACE LIMITED (01924578)
- People for EDENBRACE LIMITED (01924578)
- Charges for EDENBRACE LIMITED (01924578)
- Insolvency for EDENBRACE LIMITED (01924578)
- More for EDENBRACE LIMITED (01924578)
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) |
---|---|---|---|
21 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
13 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
01 Nov 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
15 Mar 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Elaine Joyce Higgins on 10 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Clare Faulds on 10 December 2009 | |
27 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
29 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
10 Mar 2009 | 288a | Secretary appointed mr roger harper | |
10 Mar 2009 | 288b | Appointment terminated secretary camilla hadcock | |
21 Dec 2008 | AA | Total exemption full accounts made up to 31 July 2008 | |
11 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
15 May 2008 | AA | Total exemption full accounts made up to 31 July 2007 |