- Company Overview for EDMONTON ESTATES LIMITED (06854760)
- Filing history for EDMONTON ESTATES LIMITED (06854760)
- People for EDMONTON ESTATES LIMITED (06854760)
- More for EDMONTON ESTATES LIMITED (06854760)
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 |