Advanced company searchLink opens in new window

EDENHOUSE SOLUTIONS LIMITED

Company number 06498946

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)
25 Nov 2019 PSC02 Notification of Edenhouse Erp Holdings Limited as a person with significant control on 6 April 2016
25 Nov 2019 PSC07 Cessation of Paul Solomon as a person with significant control on 6 April 2016
20 Nov 2019 MR01 Registration of charge 064989460003, created on 8 November 2019
06 Nov 2019 TM01 Termination of appointment of Oliver Ricardo Vaughan as a director on 30 September 2019
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
17 Dec 2018 AA Full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
09 Mar 2018 AP01 Appointment of Mr Oliver Vaughan as a director on 1 March 2018
09 Mar 2018 TM01 Termination of appointment of Paul Martin Mccudden as a director on 19 January 2018
17 Oct 2017 AA Full accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
02 Mar 2017 MR04 Satisfaction of charge 064989460001 in full
08 Feb 2017 MR01 Registration of charge 064989460002, created on 6 February 2017
22 Dec 2016 MR01 Registration of charge 064989460001, created on 16 December 2016
14 Jul 2016 AA Full accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 92,000
12 Aug 2015 AA Full accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 92,000
20 Aug 2014 AA Full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 92,000
02 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re laon agreement 04/02/2014
05 Feb 2014 TM01 Termination of appointment of James Wellesley Wesley as a director
10 Sep 2013 AA Full accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 92,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2021.
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on the 12/03/2021