Advanced company searchLink opens in new window

EDEN ROAD COMMERCE LIMITED

Company number 10998243

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)
04 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
10 Sep 2024 PSC01 Notification of Lucy Clare Ponsillo as a person with significant control on 17 July 2024
17 Jul 2024 SH01 Statement of capital following an allotment of shares on 17 July 2024
  • GBP 1,000
17 Jul 2024 AP01 Appointment of Mrs Lucy Clare Ponsillo as a director on 17 July 2024
17 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
19 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
26 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
02 Mar 2023 CERTNM Company name changed cherry p management LIMITED\certificate issued on 02/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
20 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with updates
20 Nov 2022 TM01 Termination of appointment of Darren Lovelock as a director on 1 October 2022
20 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
18 Oct 2021 TM01 Termination of appointment of David Peter Whelan as a director on 5 October 2021
18 Oct 2021 PSC01 Notification of Simon Clegg as a person with significant control on 5 October 2021
18 Oct 2021 PSC07 Cessation of David Peter Whelan as a person with significant control on 5 October 2021
18 Oct 2021 AP01 Appointment of Mr Simon Peter Clegg as a director on 5 October 2021
17 Nov 2020 PSC01 Notification of David Whelan as a person with significant control on 6 November 2020
17 Nov 2020 TM01 Termination of appointment of Simon Peter Clegg as a director on 6 November 2020
17 Nov 2020 PSC07 Cessation of Simon Peter Clegg as a person with significant control on 6 November 2020
11 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
11 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
10 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
09 Jul 2020 AD01 Registered office address changed from Rose Cottage Frome Road Nunney Frome BA11 4LN United Kingdom to The Old Church School Butts Hill Frome BA11 1HR on 9 July 2020
22 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
22 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018