EDENBROOK PLACE (MANAGEMENT) LIMITED
Company number 06724043
- Company Overview for EDENBROOK PLACE (MANAGEMENT) LIMITED (06724043)
- Filing history for EDENBROOK PLACE (MANAGEMENT) LIMITED (06724043)
- People for EDENBROOK PLACE (MANAGEMENT) LIMITED (06724043)
- More for EDENBROOK PLACE (MANAGEMENT) LIMITED (06724043)
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
|
|
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
|
|
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 |