- Company Overview for EDENSTONE SOUTHERN LTD (05110148)
- Filing history for EDENSTONE SOUTHERN LTD (05110148)
- People for EDENSTONE SOUTHERN LTD (05110148)
- Charges for EDENSTONE SOUTHERN LTD (05110148)
- More for EDENSTONE SOUTHERN LTD (05110148)
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) |
---|---|---|---|
09 Mar 2016 | MR04 | Satisfaction of charge 051101480008 in full | |
21 Jul 2015 | AA | Full accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
03 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
20 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
17 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
04 Apr 2014 | MR01 | Registration of charge 051101480009 | |
04 Apr 2014 | MR01 | Registration of charge 051101480008 | |
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 7 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
26 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 Mr Stuart James Rodden on 31 January 2011 | |
20 Apr 2011 | CH01 | Director's details changed for Mr Martin Jeffrey Taylor on 31 January 2011 | |
20 Apr 2011 | CH01 | Director's details changed for Jeffrey Stanley Taylor on 31 January 2011 | |
15 Apr 2011 | CERTNM |
Company name changed cotswoldgate london road LIMITED\certificate issued on 15/04/11
|
|
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2011 | CONNOT | Change of name notice | |
02 Mar 2011 | AA | Full accounts made up to 30 April 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders |