EDENBROOK ENTERPRISES LIMITED

03862421
ONE BELL LANE LEWES EAST SUSSEX BN7 1JU

Documents

Documents
Date Category Description Pages
28 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2024 accounts Annual Accounts 4 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2023 officers Change of particulars for director (Mr Paul Horton Albrecht) 2 Buy now
27 Sep 2023 accounts Annual Accounts 4 Buy now
10 Aug 2023 officers Termination of appointment of director (Beryl Christine Albrecht) 1 Buy now
22 Nov 2022 officers Change of particulars for director (Mrs Beryl Christine Albrecht) 2 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 accounts Annual Accounts 4 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2021 officers Change of particulars for director (Mrs Georgina Ann Colover) 2 Buy now
24 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2021 officers Change of particulars for director (Mr Paul Horton Albrecht) 2 Buy now
24 Nov 2021 officers Change of particulars for director (Mrs Beryl Christine Albrecht) 2 Buy now
24 Aug 2021 accounts Annual Accounts 4 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2020 officers Change of particulars for director (Mr Paul Horton Albrecht) 2 Buy now
28 Oct 2020 officers Change of particulars for director (Mrs Georgina Ann Colover) 2 Buy now
28 Oct 2020 officers Change of particulars for director (Mr Paul Horton Albrecht) 2 Buy now
28 Oct 2020 officers Change of particulars for director (Mrs Beryl Christine Albrecht) 2 Buy now
28 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Aug 2020 accounts Annual Accounts 4 Buy now
17 Dec 2019 accounts Annual Accounts 4 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2019 officers Change of particulars for director (Mrs Beryl Christine Bartlett) 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 officers Change of particulars for director (Mr Paul Horton Albrecht) 2 Buy now
25 Oct 2018 officers Change of particulars for director (Mrs Beryl Christine Bartlett) 2 Buy now
25 Oct 2018 officers Change of particulars for director (Mrs Georgina Ann Colover) 2 Buy now
24 Oct 2018 accounts Annual Accounts 4 Buy now
09 Oct 2018 officers Change of particulars for director (Mrs Georgina Ann Bartlett) 2 Buy now
09 Oct 2018 officers Change of particulars for secretary (Mrs Georgina Ann Bartlett) 1 Buy now
09 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2017 accounts Annual Accounts 4 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 4 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jan 2016 accounts Annual Accounts 4 Buy now
10 Nov 2015 annual-return Annual Return 5 Buy now
18 Nov 2014 accounts Annual Accounts 10 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
24 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
18 Nov 2013 accounts Annual Accounts 10 Buy now
06 Dec 2012 accounts Annual Accounts 10 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
20 Nov 2012 officers Change of particulars for director (Mrs Georgina Ann Bartlett) 2 Buy now
20 Nov 2012 officers Change of particulars for secretary (Mrs Georgina Ann Bartlett) 1 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2012 officers Termination of appointment of director (John Tsiattalou) 1 Buy now
10 Nov 2011 annual-return Annual Return 7 Buy now
05 Sep 2011 accounts Annual Accounts 10 Buy now
15 Nov 2010 annual-return Annual Return 7 Buy now
06 Oct 2010 accounts Annual Accounts 10 Buy now
02 Dec 2009 annual-return Annual Return 6 Buy now
02 Dec 2009 officers Change of particulars for director (Mr John Nicholas Tsiattalou) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Georgina Bartlett) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Beryl Christine Bartlett) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Paul Horton Albrecht) 2 Buy now
21 Nov 2009 accounts Annual Accounts 10 Buy now
03 Dec 2008 officers Director appointed john nicholas tsiattalou 2 Buy now
13 Nov 2008 annual-return Return made up to 20/10/08; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 10 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: bevis marks house 24 bevis marks london EC3A 7NR 1 Buy now
23 Dec 2007 accounts Annual Accounts 10 Buy now
15 Nov 2007 annual-return Return made up to 20/10/07; no change of members 7 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
10 Jan 2007 accounts Annual Accounts 11 Buy now
10 Nov 2006 annual-return Return made up to 20/10/06; full list of members 6 Buy now
31 Oct 2006 officers New director appointed 2 Buy now
20 Sep 2006 officers New secretary appointed 2 Buy now
20 Sep 2006 officers Secretary resigned 1 Buy now
17 Nov 2005 annual-return Return made up to 20/10/05; full list of members 6 Buy now
17 Oct 2005 accounts Annual Accounts 9 Buy now
21 Dec 2004 annual-return Return made up to 20/10/04; full list of members 6 Buy now
23 Aug 2004 accounts Annual Accounts 9 Buy now
04 Dec 2003 accounts Annual Accounts 10 Buy now
28 Oct 2003 annual-return Return made up to 20/10/03; full list of members 6 Buy now
27 Nov 2002 accounts Annual Accounts 10 Buy now
25 Oct 2002 annual-return Return made up to 20/10/02; full list of members 6 Buy now
25 Feb 2002 address Registered office changed on 25/02/02 from: island cottage mill lane sidlesham west sussex PO20 7LU 1 Buy now
26 Oct 2001 annual-return Return made up to 20/10/01; full list of members 7 Buy now
17 Aug 2001 accounts Annual Accounts 9 Buy now
01 Dec 2000 annual-return Return made up to 20/10/00; full list of members 6 Buy now
13 Nov 2000 accounts Accounting reference date extended from 31/10/00 to 05/04/01 1 Buy now
02 Aug 2000 miscellaneous Statement Of Affairs 14 Buy now
02 Aug 2000 capital Ad 20/01/00--------- £ si 98@1=98 £ ic 2/100 4 Buy now
25 Jan 2000 officers New secretary appointed 2 Buy now
25 Jan 2000 officers New director appointed 3 Buy now
13 Dec 1999 officers Secretary resigned 1 Buy now
13 Dec 1999 officers Director resigned 1 Buy now
13 Dec 1999 address Registered office changed on 13/12/99 from: 18 the steyne bognor regis west sussex PO21 1TP 1 Buy now
20 Oct 1999 incorporation Incorporation Company 17 Buy now