EDENHURST (SUTTON) LIMITED

Company Documents

DateDescription
11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 Annual return made up to 2 November 2015 with full list of shareholders

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/12/1412 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/04/1318 April 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/03/1228 March 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/11/1111 November 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/01/1029 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACE ABAMBA / 01/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE ABAMBA / 01/10/2009

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
133 RUSHEY GREEN
CATFORD LONDON
SE6 4AA

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM:
5 THE PARADE
CARSHALTON
SURREY
SM5 3RL

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/005 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

24/11/9524 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 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