- Company Overview for EDENHOUSE ERP HOLDINGS LIMITED (07913989)
- Filing history for EDENHOUSE ERP HOLDINGS LIMITED (07913989)
- People for EDENHOUSE ERP HOLDINGS LIMITED (07913989)
- Charges for EDENHOUSE ERP HOLDINGS LIMITED (07913989)
- Insolvency for EDENHOUSE ERP HOLDINGS LIMITED (07913989)
- More for EDENHOUSE ERP HOLDINGS LIMITED (07913989)
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 Sep 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 26 November 2012
|
|
28 May 2013 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2012 | AP01 | Appointment of Mr Paul Martin Mccudden as a director | |
11 Jun 2012 | AP01 | Appointment of Mr James Dermot Wellesley Wesley as a director | |
11 Jun 2012 | AP01 | Appointment of Mr Ian David Fisher as a director | |
11 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 16 April 2012
|
|
20 Feb 2012 | CERTNM |
Company name changed twp (newco) 112 LIMITED\certificate issued on 20/02/12
|
|
20 Feb 2012 | CONNOT | Change of name notice | |
17 Feb 2012 | TM01 | Termination of appointment of Jeremy Parkin as a director | |
17 Feb 2012 | TM01 | Termination of appointment of Gareth O'hara as a director | |
17 Feb 2012 | AP01 | Appointment of Mr Paul Michael Solomon as a director | |
17 Feb 2012 | AD01 | Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT England on 17 February 2012 | |
25 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2012 | NEWINC |
Incorporation
|