EDENHALL HOLDINGS LIMITED: Filings - Page 2
Overview
Company Name | EDENHALL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10367730 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for EDENHALL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 103677300004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 103677300003 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Sep 08, 2019 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Satisfaction of charge 103677300002 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 103677300002 | 5 pages | MR05 | ||||||||||
Satisfaction of charge 103677300001 in full | 4 pages | MR04 | ||||||||||
Appointment of Catherine Elizabeth Baxandall as a secretary on Dec 11, 2018 | 2 pages | AP03 | ||||||||||
Notification of Marshalls Mono Limited as a person with significant control on Dec 11, 2018 | 2 pages | PSC02 | ||||||||||
Appointment of Martyn Coffey as a director on Dec 11, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Jack James Clarke as a director on Dec 11, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Andrew Philip Cotton as a person with significant control on Dec 11, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Elizabeth Ann Cotton as a director on Dec 11, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Philip Cotton as a director on Dec 11, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 35 pages | AA | ||||||||||
Statement of capital on Apr 02, 2018
| 6 pages | SH02 | ||||||||||
Previous accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2018
| 4 pages | SH01 | ||||||||||
Statement of capital on Jan 03, 2018
| 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Elizabeth Ann Cotton as a director on Mar 24, 2017 | 3 pages | AP01 | ||||||||||
Confirmation statement made on Sep 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jun 26, 2017
| 4 pages | SH02 | ||||||||||
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