EDENSIDE PROPERTIES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/05/242 May 2024 Cessation of Seaward Properties Ltd as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Change of details for Mr Barry Hugh Dunbar Sampson as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Notification of Seaward Properties Limited as a person with significant control on 2024-04-26

View Document

06/11/236 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JAMES WEST / 22/09/2014

View Document

22/10/1422 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HUGH DUNBAR SAMPSON / 02/10/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JAMES WEST / 22/09/2014

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JAMES WEST / 22/09/2014

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/10/139 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/11/103 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HUGH DUNBAR SAMPSON / 07/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL JAMES WEST / 07/10/2009

View Document

04/11/094 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SAMPSON / 12/06/2009

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 REGISTERED OFFICE CHANGED ON 04/11/97 FROM:
76 WHITCHURCH ROAD
CARDIFF
CF4 3LX

View Document

04/11/974 November 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 SECRETARY RESIGNED

View Document

04/11/974 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997

View Document

07/10/977 October 1997 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