- Company Overview for ED FOOD AND LEISURE LIMITED (09259744)
- Filing history for ED FOOD AND LEISURE LIMITED (09259744)
- People for ED FOOD AND LEISURE LIMITED (09259744)
- Registers for ED FOOD AND LEISURE LIMITED (09259744)
- More for ED FOOD AND LEISURE LIMITED (09259744)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
30 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
02 Nov 2022 | AD02 | Register inspection address has been changed from Harvest House Parrotts Lane Cholesbury Tring HP23 6NY England to Wychwood Farm 64 New Road Little Kingshill Great Missenden Bucks HP16 0EU | |
01 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
28 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
28 Oct 2021 | AD01 | Registered office address changed from Harvest House Parrotts Lane Cholesbury Tring HP23 6NY England to The Old Star Church Street Princes Risborough Bucks HP27 9AA on 28 October 2021 | |
28 Oct 2021 | CH03 | Secretary's details changed for Mr Philip Jonathon Doyle on 28 October 2021 | |
28 Oct 2021 | CH01 | Director's details changed for Miss Helena Victoria Wood on 28 October 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from The Crown Inn Crown Lane Farnham Royal Slough Bucks SL2 3SQ to Harvest House Parrotts Lane Cholesbury Tring HP23 6NY on 17 August 2021 | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
11 Oct 2018 | TM01 | Termination of appointment of Edward Oliver O'neill as a director on 2 October 2018 | |
11 Oct 2018 | AP01 | Appointment of Miss Helena Victoria Wood as a director on 28 September 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
12 Jan 2017 | AP03 | Appointment of Mr Philip Jonathon Doyle as a secretary on 1 October 2016 |