PD EDENHALL HOLDINGS LTD

08911209
LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HT

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 11 Buy now
03 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 167 Buy now
03 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
03 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
04 Mar 2024 officers Appointment of director (Mr Matthew Grant Pullen) 2 Buy now
04 Mar 2024 officers Termination of appointment of director (Martyn Coffey) 1 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 12 Buy now
04 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 199 Buy now
21 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
21 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2022 capital Statement of capital (Section 108) 3 Buy now
22 Dec 2022 resolution Resolution 2 Buy now
22 Dec 2022 insolvency Solvency Statement dated 21/12/22 1 Buy now
22 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Oct 2022 accounts Annual Accounts 13 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 15 Buy now
27 Jul 2021 officers Appointment of director (Mr Justin Ashley Lockwood) 2 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 officers Termination of appointment of director (Jack James Clarke) 1 Buy now
28 Oct 2020 accounts Annual Accounts 17 Buy now
09 Jun 2020 officers Appointment of secretary (Mr Shiv Sibal) 2 Buy now
09 Jun 2020 officers Termination of appointment of secretary (Catherine Elizabeth Baxandall) 1 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2019 accounts Annual Accounts 15 Buy now
19 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 mortgage Statement of release/cease from a charge 5 Buy now
16 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2018 officers Appointment of secretary (Catherine Elizabeth Baxandall) 2 Buy now
17 Dec 2018 officers Termination of appointment of director (Andrew Philip Cotton) 1 Buy now
17 Dec 2018 officers Appointment of director (Martyn Coffey) 2 Buy now
17 Dec 2018 officers Appointment of director (Jack James Clarke) 2 Buy now
07 Oct 2018 accounts Annual Accounts 16 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 accounts Annual Accounts 35 Buy now
13 Mar 2017 capital Return of Allotment of shares 4 Buy now
10 Mar 2017 officers Appointment of director (Mr Andrew Philip Cotton) 2 Buy now
10 Mar 2017 officers Termination of appointment of secretary (Gary Mounfield) 1 Buy now
10 Mar 2017 officers Termination of appointment of director (Andrew Philip Cotton) 1 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
10 Jan 2017 resolution Resolution 5 Buy now
10 Jan 2017 resolution Resolution 4 Buy now
18 Dec 2016 officers Termination of appointment of director (Gary Mounfield) 2 Buy now
06 Dec 2016 mortgage Registration of a charge 23 Buy now
06 Dec 2016 mortgage Registration of a charge 22 Buy now
10 Nov 2016 mortgage Registration of a charge 31 Buy now
22 Jul 2016 accounts Annual Accounts 36 Buy now
17 Mar 2016 annual-return Annual Return 5 Buy now
11 Feb 2016 capital Statement of capital (Section 108) 4 Buy now
12 Jan 2016 capital Return of Allotment of shares 4 Buy now
12 Jan 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jan 2016 insolvency Solvency Statement dated 16/12/15 1 Buy now
12 Jan 2016 resolution Resolution 5 Buy now
13 Aug 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Mar 2015 annual-return Annual Return 5 Buy now
19 Mar 2015 officers Change of particulars for director (Mr Andrew Philip Cotton) 2 Buy now
19 Mar 2015 officers Appointment of secretary (Mr Gary Mounfield) 2 Buy now
29 Jan 2015 accounts Annual Accounts 3 Buy now
21 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Nov 2014 officers Termination of appointment of director (Timothy Stuart Ross) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Julian Robert Hobbs) 2 Buy now
31 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2014 officers Appointment of director (Julian Robert Hobbs) 3 Buy now
28 Oct 2014 officers Appointment of director (Mr Timothy Stuart Ross) 3 Buy now
23 Sep 2014 officers Appointment of director (Mr Andrew Philip Cotton) 3 Buy now
23 Sep 2014 capital Return of Allotment of shares 4 Buy now
23 Sep 2014 resolution Resolution 1 Buy now
06 Sep 2014 mortgage Registration of a charge 22 Buy now
25 Feb 2014 incorporation Incorporation Company 12 Buy now