Advanced company searchLink opens in new window

EDENFOREST PROPERTY MANAGEMENT LIMITED

Company number 04096017

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)
18 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
19 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Mar 2015 AD01 Registered office address changed from 22 Pembridge Square London W2 4DP to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2 March 2015
15 Jan 2015 AP04 Appointment of Cosec Management Services as a secretary on 9 December 2014
05 Nov 2014 AP01 Appointment of Mr Neil Andrew Loden as a director
05 Nov 2014 AP01 Appointment of Mr Neil Andrew Loden as a director on 4 November 2014
05 Nov 2014 TM01 Termination of appointment of a director
04 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
04 Nov 2014 TM01 Termination of appointment of Nicholas Hugh Tremayne Wrigley as a director on 3 November 2013
04 Nov 2014 TM02 Termination of appointment of Nicholas Hugh Tremayne Wrigley as a secretary on 3 November 2014
06 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 October 2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 03/06/2014
17 Oct 2013 AP01 Appointment of Ms Julija Eduardovna Sagalaeva as a director
29 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
15 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
12 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
11 May 2011 AA Total exemption full accounts made up to 31 October 2009
17 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
24 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
23 Nov 2009 CH02 Director's details changed for Phoenix Park Investments Limited on 23 November 2009