Advanced company searchLink opens in new window

EDENBROOK PLACE (MANAGEMENT) LIMITED

Company number 06724043

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 Dec 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 14
13 Dec 2013 CH01 Director's details changed for Mrs Shirley Rosemary Ann Coveney on 1 October 2013
13 Dec 2013 AD01 Registered office address changed from Cliveden House 19-22 Victoria Villas Richmond Surrey TW9 2JX on 13 December 2013
11 Sep 2013 AP01 Appointment of Mr Michael Graham Orriss as a director
23 May 2013 AA Accounts for a dormant company made up to 31 October 2012
15 Apr 2013 TM01 Termination of appointment of Bruno Jaczowski as a director
15 Apr 2013 TM02 Termination of appointment of Gillian Webster as a secretary
15 Apr 2013 AP01 Appointment of Mrs Shirley Rosemary Ann Coveney as a director
12 Apr 2013 AP01 Appointment of Mrs Pauline Alice Kennett as a director
02 Dec 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 14
03 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
07 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
22 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
22 Jan 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
22 Jan 2010 CH03 Secretary's details changed for Gillian Valerie Webster on 1 October 2009
22 Jan 2010 CH01 Director's details changed for Bruno Robert Jaczowski on 1 October 2009
21 Oct 2008 287 Registered office changed on 21/10/2008 from marquess court 69 southampton row london WC1B 4ET
21 Oct 2008 288a Secretary appointed gillian valerie webster
21 Oct 2008 288a Director appointed bruno robert jaczowski
21 Oct 2008 288b Appointment terminated secretary london law secretarial LIMITED
21 Oct 2008 288b Appointment terminated director john cowdry
15 Oct 2008 NEWINC Incorporation