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)
02 Mar 2017 MR04 Satisfaction of charge 079139890001 in full
08 Feb 2017 MR01 Registration of charge 079139890002, created on 6 February 2017
27 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 81,212.75
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 December 2016
  • GBP 81,212.76
22 Dec 2016 MR01 Registration of charge 079139890001, created on 16 December 2016
21 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 75,272.73
20 Jan 2016 SH08 Change of share class name or designation
20 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 75,272.73
12 Jan 2016 AD02 Register inspection address has been changed to The Wilkes Partnership Llp 41 Church Street Birmingham B3 2RT
12 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 75,272.73
20 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
09 Apr 2014 SH03 Purchase of own shares.
03 Apr 2014 MEM/ARTS Memorandum and Articles of Association
03 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Apr 2014 SH08 Change of share class name or designation
02 Apr 2014 SH06 Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 75,272.73
02 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee agreement re loan 04/02/2014
06 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
05 Feb 2014 TM01 Termination of appointment of James Wellesley Wesley as a director
17 Sep 2013 AA Group of companies' accounts made up to 31 March 2013