Advanced company searchLink opens in new window

EDENHOUSE ERP HOLDINGS LIMITED

Company number 07913989

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)
16 Feb 2021 TM01 Termination of appointment of Paul Michael Solomon as a director on 15 February 2021
16 Feb 2021 AD01 Registered office address changed from 6 Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL to 30 Fenchurch Street London EC3M 3BD on 16 February 2021
15 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
04 Jan 2021 SH02 Sub-division of shares on 16 April 2012
31 Dec 2020 SH08 Change of share class name or designation
18 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 28 June 2017
10 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
12 Mar 2020 AP01 Appointment of Paul Matthew Mckay as a director on 11 February 2020
12 Mar 2020 AP01 Appointment of John Antunes as a director on 11 February 2020
12 Mar 2020 TM01 Termination of appointment of Ian David Fisher as a director on 17 January 2019
31 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
26 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2019 PSC02 Notification of Sapling Bidco Limited as a person with significant control on 16 December 2016
25 Nov 2019 PSC07 Cessation of Paul Solomon as a person with significant control on 16 December 2016
20 Nov 2019 MR01 Registration of charge 079139890003, created on 8 November 2019
06 Nov 2019 TM01 Termination of appointment of Oliver Ricardo Vaughan as a director on 30 September 2019
01 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
13 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
09 Mar 2018 AP01 Appointment of Mr Oliver Vaughan as a director on 1 March 2018
09 Mar 2018 TM01 Termination of appointment of Paul Martin Mccudden as a director on 19 January 2018
09 Mar 2018 TM01 Termination of appointment of Paul Martin Mccudden as a director on 19 January 2018
18 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/12/2020
25 Jul 2017 PSC01 Notification of Paul Solomon as a person with significant control on 6 April 2016