EDISTON PROPERTIES LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

09/04/249 April 2024 Cessation of Daniel O'neill as a person with significant control on 2024-03-28

View Document

09/04/249 April 2024 Notification of Ediston Investment Services Limited as a person with significant control on 2024-03-28

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/06/2328 June 2023 Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-28

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

18/01/2218 January 2022 Satisfaction of charge 049103690001 in full

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/09/2122 September 2021 Purchase of own shares.

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049103690001

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 SUB-DIVISION 27/02/19

View Document

05/03/195 March 2019 CESSATION OF EDISTON INTERNATIONAL HOLDINGS LIMITED AS A PSC

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

04/10/184 October 2018 31/01/18 STATEMENT OF CAPITAL GBP 9.9

View Document

04/10/184 October 2018 31/01/18 STATEMENT OF CAPITAL GBP 100

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR CALUM SCOTT BRUCE

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR NEAL RICHARD JAMIESON

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR ALASTAIR WILLIAM DICKIE

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR RANKIN LAING

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL O'NEILL

View Document

04/02/154 February 2015 SECRETARY APPOINTED MR RANKIN LAING

View Document

20/11/1420 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SECTION 519

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROANTREE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL

View Document

31/10/1331 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER LEES

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED GILLIAN ANNE ROANTREE

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MCKINLAY / 24/09/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN LEES / 14/12/2009

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH BARRETT

View Document

08/07/098 July 2009 SECRETARY APPOINTED DANIEL O'NEILL

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: TIME & LIFE BUILDING ONE BRUTON STREET 6TH FLOOR MAYFAIR LONDON W1J 6TL

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0529 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 17 CLIFFORD STREET LONDON W1S 3RQ

View Document

29/09/0429 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 190 STRAND LONDON WC2R 1JN

View Document

03/12/033 December 2003 COMPANY NAME CHANGED EDISTON ESTATES LIMITED CERTIFICATE ISSUED ON 03/12/03

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0327 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 COMPANY NAME CHANGED LAWGRA (NO.1060) LIMITED CERTIFICATE ISSUED ON 10/11/03

View Document

24/09/0324 September 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