EDITION HOMES AND PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

22/10/2422 October 2024 Registered office address changed from 39 Chapel Road Southampton Hampshire SO30 3FG United Kingdom to C/O Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford Hampshire SO53 3TL on 2024-10-22

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER FLOOD / 30/04/2017

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 18 MOORGREEN ROAD WEST END SOUTHAMPTON HAMPSHIRE SO30 3EG ENGLAND

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER FLOOD / 07/02/2017

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

02/02/172 February 2017 COMPANY NAME CHANGED MOORGREEN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/02/17

View Document

24/01/1724 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/03/163 March 2016 11/02/16 NO CHANGES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

09/02/159 February 2015 PREVSHO FROM 28/02/2015 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 COMPANY NAME CHANGED MOORGREEN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 30/07/14

View Document

30/07/1430 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 18 MOORGREEN ROAD WEST END SOUTHAMPTON HAMPSHIRE SO30 3EG ENGLAND

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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