EDENHALL HOLDINGS LIMITED: Filings - Page 2

  • Overview

    Company NameEDENHALL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10367730
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for EDENHALL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 103677300004 in full

    4 pagesMR04

    Satisfaction of charge 103677300003 in full

    4 pagesMR04

    Confirmation statement made on Sep 08, 2019 with updates

    5 pagesCS01

    Registered office address changed from Dan-Y-Graig Works Dan-Y-Graig Road Risca Newport NP11 6DP United Kingdom to Landscape House Premier Way Lowfields Business Park Elland HX5 9HT on Sep 04, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Satisfaction of charge 103677300002 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 103677300002

    5 pagesMR05

    Satisfaction of charge 103677300001 in full

    4 pagesMR04

    Appointment of Catherine Elizabeth Baxandall as a secretary on Dec 11, 2018

    2 pagesAP03

    Notification of Marshalls Mono Limited as a person with significant control on Dec 11, 2018

    2 pagesPSC02

    Appointment of Martyn Coffey as a director on Dec 11, 2018

    2 pagesAP01

    Appointment of Jack James Clarke as a director on Dec 11, 2018

    2 pagesAP01

    Cessation of Andrew Philip Cotton as a person with significant control on Dec 11, 2018

    1 pagesPSC07

    Termination of appointment of Elizabeth Ann Cotton as a director on Dec 11, 2018

    1 pagesTM01

    Termination of appointment of Andrew Philip Cotton as a director on Dec 11, 2018

    1 pagesTM01

    Confirmation statement made on Sep 08, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    35 pagesAA

    Statement of capital on Apr 02, 2018

    • Capital: GBP 2,637,322
    6 pagesSH02

    Previous accounting period extended from Sep 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Statement of capital following an allotment of shares on Apr 01, 2018

    • Capital: GBP 2,855,482
    4 pagesSH01

    Statement of capital on Jan 03, 2018

    • Capital: GBP 2,693,680
    4 pagesSH02

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Elizabeth Ann Cotton as a director on Mar 24, 2017

    3 pagesAP01

    Confirmation statement made on Sep 08, 2017 with updates

    4 pagesCS01

    Statement of capital on Jun 26, 2017

    • Capital: GBP 2,839,120.00
    4 pagesSH02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0