EDENSTONE PROJECTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-04-28

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/01/2430 January 2024 Accounts for a small company made up to 2023-04-30

View Document

23/10/2323 October 2023 Satisfaction of charge 8 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 2 in full

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/12/2216 December 2022 Full accounts made up to 2022-04-30

View Document

07/12/217 December 2021 Full accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDENSTONE HOLDINGS LTD

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM PRIORY HOUSE PRIORY STREET USK MONMOUTHSHIRE NP15 1BJ

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/07/1625 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

01/07/151 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

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

View Document

04/07/114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED AURELIAN PROJECTS LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES RODDEN / 31/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JEFFREY TAYLOR / 31/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STANLEY TAYLOR / 31/05/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JAMES RODDEN / 31/05/2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'CONNOR

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD PERRILL

View Document

25/08/0925 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/08/094 August 2009 COMPANY NAME CHANGED COTSWOLDGATE PARKEND LIMITED CERTIFICATE ISSUED ON 05/08/09

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR PAULA GWILLIAM

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR MARY MILLER

View Document

28/07/0828 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN BOOTY

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: C/O M AND A SOLICITORS KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 COMPANY NAME CHANGED MANDACO 345 LIMITED CERTIFICATE ISSUED ON 08/09/03

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 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