ED FOOD AND LEISURE LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

02/11/222 November 2022 Register inspection address has been changed from Harvest House Parrotts Lane Cholesbury Tring HP23 6NY England to Wychwood Farm 64 New Road Little Kingshill Great Missenden Bucks HP16 0EU

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/10/2128 October 2021 Director's details changed for Miss Helena Victoria Wood on 2021-10-28

View Document

28/10/2128 October 2021 Registered office address changed from Harvest House Parrotts Lane Cholesbury Tring HP23 6NY England to The Old Star Church Street Princes Risborough Bucks HP27 9AA on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

28/10/2128 October 2021 Secretary's details changed for Mr Philip Jonathon Doyle on 2021-10-28

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MISS HELENA VICTORIA WOOD

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD O'NEILL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DOYLE

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR PHILIP JONATHON DOYLE

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 SAIL ADDRESS CREATED

View Document

08/07/168 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOYLE / 01/06/2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM HARVEST HOUSE PARROTTS LANE CHOLESBURY TRING HERTFORDSHIRE HP23 6NY ENGLAND

View Document

03/11/153 November 2015 SAIL ADDRESS CREATED

View Document

28/07/1528 July 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM STABLE COTTAGE NETTLEDEN ROAD LITTLE GADDESDEN BERKHAMSTED HERTFORDSHIRE HP4 1PL UNITED KINGDOM

View Document

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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