EDINBELL PROPERTIES LIMITED

04333728
ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ

Documents

Documents
Date Category Description Pages
04 Jan 2024 accounts Annual Accounts 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 2 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 mortgage Registration of a charge 69 Buy now
28 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2021 mortgage Statement of satisfaction of a charge 2 Buy now
28 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2021 resolution Resolution 4 Buy now
29 Mar 2021 incorporation Memorandum Articles 8 Buy now
16 Feb 2021 accounts Annual Accounts 2 Buy now
09 Feb 2021 accounts Annual Accounts 2 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 2 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 3 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 accounts Annual Accounts 3 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 accounts Annual Accounts 3 Buy now
04 Dec 2015 annual-return Annual Return 5 Buy now
24 Aug 2015 accounts Annual Accounts 2 Buy now
04 Dec 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
25 Jul 2013 accounts Annual Accounts 2 Buy now
04 Dec 2012 annual-return Annual Return 5 Buy now
22 Aug 2012 accounts Annual Accounts 3 Buy now
10 Aug 2012 mortgage Particulars of a mortgage or charge 10 Buy now
09 Dec 2011 annual-return Annual Return 5 Buy now
09 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2011 accounts Annual Accounts 3 Buy now
07 Dec 2010 annual-return Annual Return 5 Buy now
26 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2010 accounts Annual Accounts 3 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
06 Oct 2009 accounts Annual Accounts 1 Buy now
04 Dec 2008 annual-return Return made up to 04/12/08; full list of members 3 Buy now
06 Oct 2008 accounts Annual Accounts 1 Buy now
04 Dec 2007 annual-return Return made up to 04/12/07; full list of members 2 Buy now
18 Sep 2007 accounts Annual Accounts 1 Buy now
08 Jan 2007 annual-return Return made up to 04/12/06; full list of members 2 Buy now
04 Aug 2006 accounts Annual Accounts 1 Buy now
06 Dec 2005 annual-return Return made up to 04/12/05; full list of members 2 Buy now
22 Jul 2005 accounts Annual Accounts 1 Buy now
10 Dec 2004 annual-return Return made up to 04/12/04; full list of members 7 Buy now
01 Jul 2004 accounts Annual Accounts 1 Buy now
12 Dec 2003 annual-return Return made up to 04/12/03; full list of members 7 Buy now
05 Aug 2003 accounts Annual Accounts 1 Buy now
02 Dec 2002 annual-return Return made up to 04/12/02; full list of members 7 Buy now
12 Nov 2002 resolution Resolution 1 Buy now
28 Aug 2002 resolution Resolution 1 Buy now
04 Jan 2002 mortgage Particulars of mortgage/charge 7 Buy now
04 Jan 2002 mortgage Particulars of mortgage/charge 7 Buy now
12 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
12 Dec 2001 officers New director appointed 2 Buy now
12 Dec 2001 officers Director resigned 1 Buy now
12 Dec 2001 officers Secretary resigned 1 Buy now
12 Dec 2001 address Registered office changed on 12/12/01 from: 6-8 underwood street london N1 7JQ 1 Buy now
04 Dec 2001 incorporation Incorporation Company 19 Buy now