- Company Overview for EDMUND HOMES LIMITED (04126192)
- Filing history for EDMUND HOMES LIMITED (04126192)
- People for EDMUND HOMES LIMITED (04126192)
- Charges for EDMUND HOMES LIMITED (04126192)
- More for EDMUND HOMES LIMITED (04126192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
29 Sep 2015 | AD01 | Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015 | |
09 Jun 2015 | TM02 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 | |
09 Jun 2015 | AP03 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
20 Oct 2014 | AD01 | Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 20 October 2014 | |
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
15 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
17 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
30 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
12 Mar 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
23 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Jan 2010 | TM01 | Termination of appointment of David Logue as a director | |
29 Jan 2010 | AP02 | Appointment of Awg Property Director Limited as a director | |
04 Dec 2009 | CH01 | Director's details changed for David Iain Logue on 3 October 2009 | |
10 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
16 Jan 2009 | 288a | Director appointed nigel edmund pacey |