- Company Overview for EDISON DEVELOPMENTS LTD (09194956)
- Filing history for EDISON DEVELOPMENTS LTD (09194956)
- People for EDISON DEVELOPMENTS LTD (09194956)
- Charges for EDISON DEVELOPMENTS LTD (09194956)
- More for EDISON DEVELOPMENTS LTD (09194956)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 May 2020 | PSC04 | Change of details for Mr James Blennerhassett as a person with significant control on 1 January 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 May 2017 | AD01 | Registered office address changed from C/O Suite 3.1 (Gas Tag) Tempest Building 12 Tithebarn Street Suite 3.1 Liverpool Merseyside L2 2DT England to Cunard Building Water Street Liverpool L3 1EG on 17 May 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Anthony Michael Sephton on 3 April 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
28 Jul 2016 | TM01 | Termination of appointment of Paul Dennis Durose as a director on 13 July 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Mar 2016 | AP01 | Appointment of Mr Anthony Michael Sephton as a director on 1 March 2016 |