Advanced company searchLink opens in new window

EDENVALE TURF (SW) LIMITED

Company number 03321805

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2024 CH01 Director's details changed for Emily Louise Light on 8 June 2024
26 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
11 Apr 2023 AP01 Appointment of William James Light as a director on 1 April 2023
11 Apr 2023 AP01 Appointment of Emily Louise Light as a director on 1 April 2023
11 Apr 2023 AP01 Appointment of Alice Emily Golding as a director on 1 April 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
16 Feb 2022 TM01 Termination of appointment of Phyllis May Light as a director on 16 February 2022
16 Feb 2022 TM01 Termination of appointment of Gerald Frederick Light as a director on 18 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 CH01 Director's details changed for Mrs Phyllis May Light on 27 July 2020
26 Oct 2021 CH01 Director's details changed for Mr Gerald Frederick Light on 29 July 2021
26 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
14 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ On adoption of new articles the authorised share capital dispensed with and limits applied to directors authority/new share classes created 21/07/2021
  • RES14 ‐ £100 being part of accumulated revenue reserves capitalised 21/07/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2021 MA Memorandum and Articles of Association
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 200
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
13 Feb 2020 CS01 Confirmation statement made on 24 September 2019 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
11 Feb 2019 CH01 Director's details changed for Mrs Phylis May Light on 11 February 2019