EDENDERRY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Micro company accounts made up to 2024-02-29

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

09/10/239 October 2023 Notification of Eric Henry Sproule as a person with significant control on 2023-09-30

View Document

25/09/2325 September 2023 Termination of appointment of Martin Christopher Donnelly as a director on 2023-09-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Second filing of Confirmation Statement dated 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2022-02-28

View Document

23/11/2123 November 2021 Registered office address changed from 17 Regents Wood 42 Belfast Road Belfast BT9 5RW United Kingdom to 17 Regents Wood Regents Wood Belfast BT9 5RW on 2021-11-23

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/11/211 November 2021 Registered office address changed from 32 Lodge Road Coleraine County Londonderry BT52 1NB to 17 Regents Wood 42 Belfast Road Belfast BT9 5RW on 2021-11-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC HENRY SPROULE / 12/06/2017

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/06/1615 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER DONNELLY

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/06/1519 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPROULE

View Document

13/06/1413 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/06/1221 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/06/1127 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ERIC HENRY SPROULE / 06/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HENRY SPROULE / 06/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPROULE / 06/06/2010

View Document

04/05/104 May 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/09/0926 September 2009 CHANGE OF ARD

View Document

19/06/0919 June 2009 06/06/09 ANNUAL RETURN SHUTTLE

View Document

07/04/097 April 2009 30/06/08 ANNUAL ACCTS

View Document

03/10/083 October 2008 CHANGE OF DIRS/SEC

View Document

17/06/0817 June 2008 06/06/08 ANNUAL RETURN SHUTTLE

View Document

11/06/0811 June 2008 CHANGE OF DIRS/SEC

View Document

09/06/089 June 2008 CHANGE OF DIRS/SEC

View Document

14/05/0814 May 2008 30/06/07 ANNUAL ACCTS

View Document

20/09/0720 September 2007 06/06/07 ANNUAL RETURN SHUTTLE

View Document

23/07/0723 July 2007 CHANGE IN SIT REG ADD

View Document

09/07/079 July 2007 30/06/06 ANNUAL ACCTS

View Document

20/06/0720 June 2007 CHANGE OF DIRS/SEC

View Document

28/10/0628 October 2006 CHANGE OF DIRS/SEC

View Document

27/10/0627 October 2006 CHANGE OF DIRS/SEC

View Document

26/10/0626 October 2006 SPECIAL/EXTRA RESOLUTION

View Document

26/10/0626 October 2006 DECL RE ASSIST ACQN SHS

View Document

23/08/0623 August 2006 06/06/06 ANNUAL RETURN SHUTTLE

View Document

14/05/0614 May 2006 30/06/05 ANNUAL ACCTS

View Document

27/06/0527 June 2005 06/06/05 ANNUAL RETURN SHUTTLE

View Document

23/03/0523 March 2005 30/06/04 ANNUAL ACCTS

View Document

16/07/0416 July 2004 06/06/04 ANNUAL RETURN SHUTTLE

View Document

05/07/045 July 2004 CHANGE IN SIT REG ADD

View Document

23/06/0423 June 2004 AUDITOR RESIGNATION

View Document

28/10/0328 October 2003 30/06/03 ANNUAL ACCTS

View Document

03/07/033 July 2003 06/06/03 ANNUAL RETURN SHUTTLE

View Document

23/04/0323 April 2003 30/06/02 ANNUAL ACCTS

View Document

23/10/0223 October 2002 MORTGAGE SATISFACTION

View Document

18/06/0218 June 2002 06/06/02 ANNUAL RETURN SHUTTLE

View Document

11/06/0211 June 2002 MORTGAGE SATISFACTION

View Document

21/04/0221 April 2002 30/06/01 ANNUAL ACCTS

View Document

19/09/0119 September 2001 PARS RE MORTAGE

View Document

21/08/0121 August 2001 06/06/01 ANNUAL RETURN SHUTTLE

View Document

27/07/0127 July 2001 PARS RE MORTAGE

View Document

23/07/0123 July 2001 PARS RE MORTAGE

View Document

23/07/0123 July 2001 PARS RE MORTAGE

View Document

08/11/008 November 2000 30/06/00 ANNUAL ACCTS

View Document

27/06/0027 June 2000 06/06/00 ANNUAL RETURN SHUTTLE

View Document

15/04/0015 April 2000 30/06/99 ANNUAL ACCTS

View Document

27/06/9927 June 1999 06/06/99 ANNUAL RETURN SHUTTLE

View Document

05/05/995 May 1999 30/06/98 ANNUAL ACCTS

View Document

27/07/9827 July 1998 30/06/97 ANNUAL ACCTS

View Document

03/07/983 July 1998 06/06/98 ANNUAL RETURN SHUTTLE

View Document

11/06/9711 June 1997 06/06/97 ANNUAL RETURN SHUTTLE

View Document

16/01/9716 January 1997 NOTICE OF ARD

View Document

05/12/965 December 1996 PARS RE MORTAGE

View Document

05/12/965 December 1996 PARS RE MORTAGE

View Document

13/06/9613 June 1996 CHANGE OF DIRS/SEC

View Document

06/06/966 June 1996 ARTICLES

View Document

06/06/966 June 1996 DECLN COMPLNCE REG NEW CO

View Document

06/06/966 June 1996 PARS RE DIRS/SIT REG OFF

View Document

06/06/966 June 1996 MEMORANDUM

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