- Company Overview for EDMUNDS RESIDENTIAL LTD (14669797)
- Filing history for EDMUNDS RESIDENTIAL LTD (14669797)
- People for EDMUNDS RESIDENTIAL LTD (14669797)
- Charges for EDMUNDS RESIDENTIAL LTD (14669797)
- More for EDMUNDS RESIDENTIAL LTD (14669797)
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 Dec 2024 | MR01 | Registration of charge 146697970003, created on 20 December 2024 | |
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
20 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
21 Dec 2023 | MR01 | Registration of charge 146697970001, created on 20 December 2023 | |
21 Dec 2023 | MR01 | Registration of charge 146697970002, created on 20 December 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
15 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 29 August 2023
|
|
14 Sep 2023 | AP01 | Appointment of Mr Nicholas Groves as a director on 29 August 2023 | |
14 Sep 2023 | AP01 | Appointment of Mr Richard James Thompson as a director on 29 August 2023 | |
14 Sep 2023 | AP01 | Appointment of Mr Samuel Owen Eyles as a director on 29 August 2023 | |
14 Sep 2023 | PSC04 | Change of details for Mr Shaun Alan Edmunds as a person with significant control on 29 August 2023 | |
14 Sep 2023 | PSC01 | Notification of Samuel Eyles as a person with significant control on 29 August 2023 | |
14 Sep 2023 | PSC01 | Notification of Richard Thompson as a person with significant control on 29 August 2023 | |
14 Sep 2023 | PSC01 | Notification of Nicholas Groves as a person with significant control on 29 August 2023 | |
14 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 29 August 2023
|
|
29 Aug 2023 | AD01 | Registered office address changed from 115 Windrush Close Walsall WS3 4LJ England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 29 August 2023 | |
17 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-17
|