PD EDENHALL HOLDINGS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

19/08/2519 August 2025

View Document

19/08/2519 August 2025

View Document

19/08/2519 August 2025

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Martyn Coffey as a director on 2024-02-29

View Document

04/03/244 March 2024 Appointment of Mr Matthew Grant Pullen as a director on 2024-03-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

04/08/234 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/08/234 August 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Statement of capital on 2022-12-22

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

27/07/2127 July 2021 Appointment of Mr Justin Ashley Lockwood as a director on 2021-07-26

View Document

19/03/1519 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MR GARY MOUNFIELD

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP COTTON / 12/03/2015

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

21/01/1521 January 2015 PREVSHO FROM 28/02/2015 TO 31/08/2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN HOBBS

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089112090001

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR TIMOTHY STUART ROSS

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED JULIAN ROBERT HOBBS

View Document

23/09/1423 September 2014 COMPANY BUSINESS 02/09/2014

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR ANDREW PHILIP COTTON

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089112090001

View Document

25/02/1425 February 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


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