Advanced company searchLink opens in new window

EDMUND HOMES LIMITED

Company number 04126192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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