- Company Overview for EDENVILLE INVESTMENTS LIMITED (NI070954)
- Filing history for EDENVILLE INVESTMENTS LIMITED (NI070954)
- People for EDENVILLE INVESTMENTS LIMITED (NI070954)
- Charges for EDENVILLE INVESTMENTS LIMITED (NI070954)
- More for EDENVILLE INVESTMENTS LIMITED (NI070954)
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) |
---|---|---|---|
09 Aug 2012 | AUD | Auditor's resignation | |
25 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
07 Jul 2011 | TM01 | Termination of appointment of Shaun Milligan as a director | |
07 Jul 2011 | AP01 | Appointment of Mr Sean Mcgreevy as a director | |
23 Jun 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
25 Aug 2010 | AP01 | Appointment of Mr Shaun Milligan as a director | |
07 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
11 May 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
18 Nov 2009 | CH03 | Secretary's details changed for Oonagh Chesney on 5 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Trevor Lockhart on 5 November 2009 | |
06 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Sep 2009 | 402(NI) | Pars re mortage | |
06 Nov 2008 | NEWINC | Incorporation |