ST EDWARD HOMES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Ms Frances Luisa Ruocco on 2025-03-24

View Document

04/02/254 February 2025 Full accounts made up to 2024-04-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/05/2430 May 2024 Appointment of Ms Frances Luisa Ruocco as a director on 2024-05-22

View Document

30/05/2430 May 2024 Termination of appointment of Jennifer Gaye Cleverton as a director on 2024-05-22

View Document

20/04/2420 April 2024 Appointment of Victoria Helen Frances Mee as a secretary on 2024-04-10

View Document

18/04/2418 April 2024 Termination of appointment of Ann Marie Dibben as a secretary on 2024-04-10

View Document

19/12/2319 December 2023 Full accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

10/05/2310 May 2023 Appointment of Dr Jennifer Gaye Cleverton as a director on 2023-05-04

View Document

10/05/2310 May 2023 Termination of appointment of Frances Luisa Ruocco as a director on 2023-05-04

View Document

06/02/236 February 2023 Full accounts made up to 2022-04-30

View Document

10/11/2110 November 2021 Full accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / THE PRUDENTIAL ASSURANCE COMPANY LIMITED / 12/04/2019

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR ROBERT JAMES TIDY

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

15/11/1815 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MS FRANCES LUISA RUOCCO

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOLTON

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

17/04/1817 April 2018 TERMINATE DIR APPOINTMENT

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR TREVOR JOHN HANKIN

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JEFFREY

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEW LEONARD MOLTON / 21/03/2018

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS MICHIE

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR TOM EDWARD POCOCK

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRUDENTIAL ASSURANCE COMPANY LIMITED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BERKELEY GROUP PLC

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

19/11/1619 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/168 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR MATTEW LEONARD MOLTON

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK FORBES

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY MORRIS / 26/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 26/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 26/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DANIEL JEFFREY / 26/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES MICHIE / 26/02/2015

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/07/143 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 AUDITOR'S RESIGNATION

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

05/03/145 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MOORE

View Document

07/08/137 August 2013 DIRECTOR APPOINTED ALEXANDER DANIEL JEFFREY

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD MOORE / 03/10/2012

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR DEREK JAMES FORBES

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NIBLETT

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM PIDGLEY / 17/11/2011

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/115 April 2011 ADOPT ARTICLES 29/03/2011

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

04/03/094 March 2009 DIRECTOR APPOINTED JONATHAN PETER NIBLETT

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT RADLEY

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

04/07/084 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

10/11/0610 November 2006 NC INC ALREADY ADJUSTED 23/10/06

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company