EDENWELL DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Registration of charge 093048770004, created on 2025-01-10

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

21/08/2421 August 2024 Registration of charge 093048770003, created on 2024-08-21

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/11/234 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

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

View Accounts

11/11/2211 November 2022 Director's details changed for Mr Andrew John Tree on 2022-11-01

View Document

11/11/2211 November 2022 Change of details for Mr Andrew John Tree as a person with significant control on 2022-11-01

View Document

11/11/2211 November 2022 Change of details for Ms Kerry Jayne Beckingsale as a person with significant control on 2022-11-01

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

11/11/2211 November 2022 Secretary's details changed for Mrs Amanda Ann Tree on 2022-11-01

View Document

11/11/2211 November 2022 Director's details changed for Ms Kerry Jayne Beckingsale on 2022-11-01

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

05/08/215 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

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093048770002

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MS KERRY JAYNE BECKINGSALE / 10/10/2016

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093048770001

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JAYNE BECKINGSALE / 22/03/2017

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JAYNE BECKINGSALE / 10/11/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 10/10/16 STATEMENT OF CAPITAL GBP 16.00

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR ANDREW JOHN TREE

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY DEBRA RICE

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR DEBRA RICE

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN RICE

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY

View Document

03/12/153 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

17/02/1517 February 2015 30/11/14 STATEMENT OF CAPITAL GBP 4

View Document

24/11/1424 November 2014 SECRETARY APPOINTED MRS DEBRA JAYNE RICE

View Document

24/11/1424 November 2014 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MISS KERRY JAYNE BECKINGSALE

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS DEBRA JAYNE RICE

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR JOHN GERARD RICE

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

11/11/1411 November 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