EDITION HOMES LIMITED

04731815
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
29 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
10 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
29 Jan 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
17 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 Jan 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
13 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jan 2014 resolution Resolution 1 Buy now
20 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2013 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
10 Dec 2013 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
26 Nov 2013 accounts Annual Accounts 5 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Oct 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Oct 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Oct 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
01 Jun 2012 annual-return Annual Return 6 Buy now
25 May 2012 officers Termination of appointment of director (Scott Davidson) 1 Buy now
23 Apr 2012 officers Appointment of secretary (Mr Mark David Poulson) 2 Buy now
23 Apr 2012 officers Termination of appointment of director (David Twomlow) 1 Buy now
23 Apr 2012 officers Termination of appointment of secretary (David Twomlow) 1 Buy now
19 Mar 2012 accounts Annual Accounts 6 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2011 insolvency Notice of appointment of receiver or manager 2 Buy now
06 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
17 May 2011 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 6 Buy now
03 Nov 2010 mortgage Particulars of a mortgage or charge 8 Buy now
15 Oct 2010 mortgage Particulars of a mortgage or charge 7 Buy now
08 Jul 2010 accounts Annual Accounts 6 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
28 Sep 2009 accounts Accounting reference date extended from 31/03/2009 to 30/09/2009 1 Buy now
28 Aug 2009 resolution Resolution 3 Buy now
06 Aug 2009 resolution Resolution 1 Buy now
06 Aug 2009 resolution Resolution 2 Buy now
06 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 9 11 Buy now
23 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 8 4 Buy now
15 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
10 Jun 2009 resolution Resolution 4 Buy now
06 May 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
08 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
14 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
13 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
13 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
09 Jan 2009 officers Appointment terminated director timothy wood 1 Buy now
07 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
26 Jun 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
03 Feb 2008 accounts Annual Accounts 6 Buy now
18 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
06 Aug 2007 officers New director appointed 2 Buy now
06 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Aug 2007 officers Secretary resigned 1 Buy now
02 Jul 2007 annual-return Return made up to 11/04/07; full list of members 2 Buy now
06 Feb 2007 accounts Annual Accounts 6 Buy now
18 Jan 2007 address Registered office changed on 18/01/07 from: 36 regent street nottingham NG1 5BT 1 Buy now
21 Jul 2006 officers Secretary resigned 1 Buy now
21 Jul 2006 officers New secretary appointed 2 Buy now
29 Jun 2006 annual-return Return made up to 11/04/06; full list of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 6 Buy now
23 Dec 2005 officers Director resigned 1 Buy now
12 Aug 2005 annual-return Return made up to 11/04/05; full list of members 7 Buy now
16 Nov 2004 accounts Annual Accounts 5 Buy now
07 Jun 2004 annual-return Return made up to 11/04/04; full list of members 7 Buy now
18 Sep 2003 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jul 2003 address Registered office changed on 10/07/03 from: 16 regent street nottingham NG1 5BT 1 Buy now
17 Jun 2003 address Registered office changed on 17/06/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA 1 Buy now
17 Jun 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
17 Jun 2003 officers New secretary appointed 2 Buy now
17 Jun 2003 officers New director appointed 2 Buy now
17 Jun 2003 officers New director appointed 3 Buy now
17 Jun 2003 officers New director appointed 3 Buy now
17 Jun 2003 officers Director resigned 1 Buy now
17 Jun 2003 officers Secretary resigned 1 Buy now
16 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2003 incorporation Incorporation Company 20 Buy now