- Company Overview for EDL PROPERTY HOLDINGS LIMITED (07655773)
- Filing history for EDL PROPERTY HOLDINGS LIMITED (07655773)
- People for EDL PROPERTY HOLDINGS LIMITED (07655773)
- Charges for EDL PROPERTY HOLDINGS LIMITED (07655773)
- More for EDL PROPERTY HOLDINGS LIMITED (07655773)
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) |
---|---|---|---|
04 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
20 Nov 2017 | PSC01 | Notification of Emmanuel Langley as a person with significant control on 20 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of Natasha Lane as a person with significant control on 20 November 2017 | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Sep 2016 | AA01 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
03 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
08 Sep 2015 | MR01 | Registration of charge 076557730001, created on 21 August 2015 | |
04 Sep 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
29 Oct 2013 | AA01 | Change of accounting reference date | |
10 Jul 2013 | TM02 | Termination of appointment of Mark Rodol as a secretary | |
10 Jul 2013 | AP03 | Appointment of Natasha Lane as a secretary | |
10 Jul 2013 | AP01 | Appointment of Natasha Lane as a director | |
20 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Jan 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 July 2012 | |
21 Dec 2012 | CH01 | Director's details changed for Mr Emmanuel Langley on 27 November 2012 | |
21 Dec 2012 | AD01 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for Mr Emmanuel Langley on 12 October 2011 |