Advanced company searchLink opens in new window

ST EDWARD HOMES LIMITED

Company number 05857216

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)
29 May 2019 PSC05 Change of details for The Prudential Assurance Company Limited as a person with significant control on 12 April 2019
18 Apr 2019 TM01 Termination of appointment of David Geoffrey Morris as a director on 18 April 2019
18 Apr 2019 AP01 Appointment of Mr Robert James Tidy as a director on 18 April 2019
15 Nov 2018 AA Full accounts made up to 30 April 2018
09 Nov 2018 AP01 Appointment of Ms Frances Luisa Ruocco as a director on 7 November 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
27 Jun 2018 TM01 Termination of appointment of Matthew Leonard Molton as a director on 22 June 2018
08 May 2018 TM02 Termination of appointment of Gemma Parsons as a secretary on 4 May 2018
04 May 2018 AP03 Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018
17 Apr 2018 AP01 Appointment of Mr Trevor John Hankin as a director on 16 April 2018
17 Apr 2018 TM01 Termination of appointment of a director
16 Apr 2018 TM01 Termination of appointment of Alexander Daniel Jeffrey as a director on 23 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Mattew Leonard Molton on 21 March 2018
06 Feb 2018 AA Full accounts made up to 30 April 2017
30 Jan 2018 AP01 Appointment of Mr Tom Edward Pocock as a director on 29 January 2018
30 Jan 2018 TM01 Termination of appointment of Angus James Michie as a director on 29 January 2018
06 Jul 2017 PSC02 Notification of The Prudential Assurance Company Limited as a person with significant control on 6 April 2016
06 Jul 2017 PSC02 Notification of The Berkeley Group Plc as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
03 Feb 2017 AA Full accounts made up to 30 April 2016
19 Nov 2016 MR04 Satisfaction of charge 1 in full
08 Aug 2016 AP03 Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
08 Aug 2016 TM02 Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
28 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,202
05 Feb 2016 AA Full accounts made up to 30 April 2015