Advanced company searchLink opens in new window

EDMONDS PROJECTS LIMITED

Company number 07270388

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)
07 Apr 2015 AP01 Appointment of Mr Simon Samuel Eskinazi as a director on 5 April 2015
19 Mar 2015 AP03 Appointment of Mr David John Edmonds as a secretary on 1 March 2015
19 Mar 2015 TM02 Termination of appointment of Mark Russell Edmonds as a secretary on 1 March 2015
15 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 277,372
19 Nov 2014 AA Full accounts made up to 27 September 2014
18 Dec 2013 AA Full accounts made up to 30 September 2013
13 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 277,372
19 Dec 2012 AA Full accounts made up to 30 September 2012
12 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 October 2012
  • GBP 276,996.344391
22 Dec 2011 AA Full accounts made up to 30 September 2011
20 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
28 Nov 2011 SH19 Statement of capital on 28 November 2011
  • GBP 276,996.50
28 Nov 2011 CAP-SS Solvency statement dated 08/11/11
28 Nov 2011 SH20 Statement by directors
28 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 08/11/2011
30 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 September 2011
06 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
03 Jun 2011 TM01 Termination of appointment of Sp Legal Directors Limited as a director
03 Jun 2011 TM01 Termination of appointment of Keith Spedding as a director
03 Jun 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
15 Feb 2011 AD01 Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ United Kingdom on 15 February 2011
14 Feb 2011 AP03 Appointment of a secretary