EDENFIELD PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from Suite 28 Arrow Mill Queensway Rochdale OL11 2YW England to Park House 200 Drake Street Rochdale OL16 1PJ on 2025-06-09

View Document

22/01/2522 January 2025 Director's details changed for Mrs Amanda Jane Chadwick on 2023-04-26

View Document

22/01/2522 January 2025 Change of details for Mrs Amanda Jane Chadwick as a person with significant control on 2023-04-26

View Document

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Change of details for Mrs Amanda Jane Chadwick as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mrs Amanda Jane Chadwick on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Director's details changed for Mrs Amanda Jane Chadwick on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mrs Amanda Jane Chadwick as a person with significant control on 2021-11-19

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

13/07/2113 July 2021 Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to Suite 28 Arrow Mill Queensway Rochdale OL11 2YW on 2021-07-13

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

14/08/1914 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/11/1822 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW CHADWICK

View Document

20/11/1320 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CHADWICK / 05/11/2011

View Document

10/11/1110 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM WEST HOUSE, KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

18/01/1118 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

18/11/0818 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/045 November 2004 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