Advanced company searchLink opens in new window

EDMONTON ESTATES LIMITED

Company number 06854760

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)
23 May 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Sep 2022 AD01 Registered office address changed from St Ann's House St. Anns Street King's Lynn PE30 1LT England to 4 Gaywood Court Wootton Road Gaywood King's Lynn PE30 4EX on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mrs Pamela Jean Simone as a person with significant control on 1 September 2022
05 Sep 2022 PSC04 Change of details for Mr Damien Anthony Simone as a person with significant control on 1 September 2022
31 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
05 Aug 2021 AA Micro company accounts made up to 31 March 2021
18 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 Oct 2020 CH01 Director's details changed for Mrs Pamela Jean Simone on 16 September 2020
21 Sep 2020 CH01 Director's details changed for Mr Damien Anthony Simone on 16 September 2020
16 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
16 Apr 2020 AD01 Registered office address changed from Nelson House Bergen Way King's Lynn Norfolk PE30 2DE to St Ann's House St. Anns Street King's Lynn PE30 1LT on 16 April 2020
14 Oct 2019 AD01 Registered office address changed from 22 Montgomery Way Kings Lynn Norfolk PE30 4YH to Nelson House Bergen Way King's Lynn Norfolk PE30 2DE on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mr Damien Anthony Simone on 11 October 2019
14 Oct 2019 CH01 Director's details changed for Mrs Pamela Jean Simone on 11 October 2019
31 Jul 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Nov 2018 AD01 Registered office address changed from 22 Montgomery Way Kings Lynn Norfolk PE30 4YH United Kingdom to 22 Montgomery Way Kings Lynn Norfolk PE30 4YH on 20 November 2018
14 Nov 2018 AD01 Registered office address changed from 25 Nelson Business Park Bergen Way North Lynn Industrial Estate King's Lynn PE30 2DE England to 22 Montgomery Way Kings Lynn Norfolk PE30 4YH on 14 November 2018
27 Sep 2018 AD01 Registered office address changed from St. Ann's House St. Ann's Street King's Lynn Norfolk PE30 1LT to 25 Nelson Business Park Bergen Way North Lynn Industrial Estate King's Lynn PE30 2DE on 27 September 2018
18 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates