EDENFOREST PROPERTY MANAGEMENT LIMITED
Company number 04096017
- Company Overview for EDENFOREST PROPERTY MANAGEMENT LIMITED (04096017)
- Filing history for EDENFOREST PROPERTY MANAGEMENT LIMITED (04096017)
- People for EDENFOREST PROPERTY MANAGEMENT LIMITED (04096017)
- More for EDENFOREST PROPERTY MANAGEMENT LIMITED (04096017)
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
|
|
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
|
|
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
|
|
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 |