Advanced company searchLink opens in new window

EDENSTONE PROPERTY VENTURES LIMITED

Company number 05110241

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)
24 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
22 Nov 2016 AD01 Registered office address changed from Priory House Priory Street Usk Monmouthshire NP15 1BJ to First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot NP26 3DG on 22 November 2016
31 Oct 2016 AA Full accounts made up to 30 April 2016
27 Oct 2016 MR01 Registration of charge 051102410010, created on 27 October 2016
20 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
26 Nov 2015 MR01 Registration of charge 051102410006, created on 23 November 2015
26 Nov 2015 MR01 Registration of charge 051102410007, created on 23 November 2015
26 Nov 2015 MR01 Registration of charge 051102410008, created on 23 November 2015
26 Nov 2015 MR01 Registration of charge 051102410009, created on 23 November 2015
22 Oct 2015 MR04 Satisfaction of charge 2 in full
21 Jul 2015 AA Full accounts made up to 30 April 2015
03 Jun 2015 MR04 Satisfaction of charge 3 in full
22 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
03 Nov 2014 AA Full accounts made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
31 Jul 2013 AA Full accounts made up to 30 April 2013
15 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
06 Feb 2013 AA Full accounts made up to 30 April 2012
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
02 Feb 2012 AA Full accounts made up to 30 April 2011
21 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Jeffrey Stanley Taylor on 31 January 2011
20 Apr 2011 CH01 Director's details changed for Mr Martin Jeffrey Taylor on 31 January 2011