- Company Overview for EDWIN HOMES LTD (07427225)
- Filing history for EDWIN HOMES LTD (07427225)
- People for EDWIN HOMES LTD (07427225)
- Charges for EDWIN HOMES LTD (07427225)
- More for EDWIN HOMES LTD (07427225)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 October 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 30 October 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 30 October 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
09 Nov 2021 | PSC04 | Change of details for Mr David Hinchliffe as a person with significant control on 1 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mrs Sandra Louise Clark as a person with significant control on 1 November 2021 | |
21 Oct 2021 | AA | Total exemption full accounts made up to 30 October 2020 | |
21 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 2 Water End Barns Eversholt Milton Keynes MK17 9EA England to Westfield House River Hill Flamstead St. Albans AL3 8DA on 3 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 May 2020 | CH01 | Director's details changed for David Hinchliffe on 9 July 2018 | |
12 May 2020 | CH01 | Director's details changed for Mrs Sandra Louise Clark on 9 July 2018 | |
12 May 2020 | PSC04 | Change of details for Mrs Sandra Louise Clark as a person with significant control on 9 July 2018 | |
12 May 2020 | PSC04 | Change of details for Mr David Hinchliffe as a person with significant control on 9 July 2018 | |
12 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Jun 2017 | AD01 | Registered office address changed from 15 Holywell Hill St. Albans Hertfordshire AL1 1EZ to 2 Water End Barns Eversholt Milton Keynes MK17 9EA on 17 June 2017 |