Advanced company searchLink opens in new window

EDENBROOK (YSTRADOWEN) MANAGEMENT COMPANY LIMITED

Company number 09642772

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)
17 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
02 May 2023 AA Micro company accounts made up to 30 June 2022
23 Aug 2022 CH04 Secretary's details changed for Absolute Property Management Solutions Ltd on 9 August 2022
23 Aug 2022 AP04 Appointment of Absolute Property Management Solutions Ltd as a secretary on 9 August 2022
23 Aug 2022 TM02 Termination of appointment of John Poppleton as a secretary on 9 August 2022
23 Aug 2022 CH01 Director's details changed for Mrs Samantha Tamang on 9 August 2022
26 Jul 2022 AD01 Registered office address changed from 35 Badgers Brook Rise Cowbridge Vale of Glamorgan CF71 7TW Wales to Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on 26 July 2022
26 Jul 2022 AP03 Appointment of John Poppleton as a secretary on 26 July 2022
04 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
04 Jul 2022 AP01 Appointment of Mrs Samantha Tamang as a director on 2 July 2022
04 Mar 2022 AD01 Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to 35 Badgers Brook Rise Cowbridge Vale of Glamorgan CF71 7TW on 4 March 2022
04 Mar 2022 TM02 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 28 February 2022
30 Nov 2021 AD01 Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 11 Little Park Farm Road Fareham PO15 5SN on 30 November 2021
26 Aug 2021 AA Micro company accounts made up to 30 June 2021
11 Aug 2021 PSC08 Notification of a person with significant control statement
11 Aug 2021 PSC07 Cessation of Bellway Homes Limited as a person with significant control on 11 August 2021
11 Aug 2021 TM01 Termination of appointment of Simon Anthony Hughes as a director on 11 August 2021
11 Aug 2021 TM01 Termination of appointment of Andrew Richard Backhouse as a director on 11 August 2021
11 Aug 2021 AP01 Appointment of Mr Richard Wynne Harbour as a director on 11 August 2021
10 Aug 2021 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 30 July 2021
10 Aug 2021 TM02 Termination of appointment of Wl Estate Management Limited as a secretary on 30 July 2021
10 Aug 2021 AD01 Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 10 August 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates