EDENSTONE (2009) LIMITED

04808833
PRIORY HOUSE PRIORY STREET USK MONMOUTHSHIRE NP15 1BJ NP15 1BJ

Documents

Documents
Date Category Description Pages
26 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
03 Nov 2014 accounts Annual Accounts 12 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 12 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
06 Feb 2013 accounts Annual Accounts 12 Buy now
16 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 13 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
02 Mar 2011 accounts Annual Accounts 13 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Stuart James Rodden) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Martin Jeffrey Taylor) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Jeffrey Stanley Taylor) 2 Buy now
28 Jun 2010 officers Change of particulars for secretary (Mr Stuart James Rodden) 1 Buy now
08 Jun 2010 officers Termination of appointment of director (Daniel O'connor) 1 Buy now
05 Feb 2010 accounts Annual Accounts 12 Buy now
29 Sep 2009 officers Appointment terminated director richard perrill 1 Buy now
25 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
01 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
24 Jun 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
01 Jun 2009 accounts Annual Accounts 13 Buy now
29 Jul 2008 officers Appointment terminated director adrian booty 1 Buy now
28 Jul 2008 annual-return Return made up to 24/06/08; full list of members 5 Buy now
28 Jul 2008 officers Appointment terminated director mary miller 1 Buy now
28 Jul 2008 officers Appointment terminated director paula gwilliam 1 Buy now
04 Jan 2008 officers New director appointed 2 Buy now
04 Jan 2008 officers New director appointed 2 Buy now
04 Jan 2008 officers New director appointed 2 Buy now
07 Dec 2007 accounts Annual Accounts 14 Buy now
26 Jul 2007 annual-return Return made up to 24/06/07; full list of members 3 Buy now
02 Mar 2007 accounts Annual Accounts 14 Buy now
21 Jul 2006 annual-return Return made up to 24/06/06; full list of members 3 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
01 Mar 2006 accounts Annual Accounts 12 Buy now
05 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Jul 2005 annual-return Return made up to 24/06/05; full list of members 3 Buy now
24 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2005 mortgage Particulars of mortgage/charge 5 Buy now
01 Feb 2005 accounts Annual Accounts 12 Buy now
27 Jul 2004 annual-return Return made up to 24/06/04; full list of members 9 Buy now
01 Mar 2004 officers New director appointed 2 Buy now
01 Mar 2004 officers New director appointed 2 Buy now
06 Feb 2004 accounts Accounting reference date shortened from 30/06/04 to 30/04/04 1 Buy now
06 Feb 2004 address Registered office changed on 06/02/04 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB 1 Buy now
08 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2003 officers New director appointed 3 Buy now
25 Sep 2003 mortgage Particulars of mortgage/charge 5 Buy now
25 Sep 2003 mortgage Particulars of mortgage/charge 5 Buy now
24 Sep 2003 officers New secretary appointed;new director appointed 3 Buy now
24 Sep 2003 officers New director appointed 4 Buy now
24 Sep 2003 officers New director appointed 3 Buy now
24 Sep 2003 officers Secretary resigned 1 Buy now
24 Sep 2003 officers Director resigned 1 Buy now
24 Jun 2003 incorporation Incorporation Company 21 Buy now