Advanced company searchLink opens in new window

EDENSTONE SOUTHERN LTD

Company number 05110148

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)
13 Apr 2010 CH03 Secretary's details changed for Mr Stuart James Rodden on 31 January 2010
13 Apr 2010 TM01 Termination of appointment of Daniel O'connor as a director
05 Feb 2010 AA Full accounts made up to 30 April 2009
29 Sep 2009 288b Appointment terminated director richard perrill
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 6
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 7
01 Jun 2009 AA Full accounts made up to 30 April 2008
17 Apr 2009 363a Return made up to 13/04/09; full list of members
17 Apr 2009 288c Director's change of particulars / martin taylor / 31/03/2009
30 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Jul 2008 363a Return made up to 13/04/08; full list of members
28 Jul 2008 288b Appointment terminated director mary miller
28 Jul 2008 288b Appointment terminated director paula gwilliam
15 Jul 2008 288b Appointment terminated director adrian booty
22 Jan 2008 395 Particulars of mortgage/charge
04 Jan 2008 288a New director appointed
04 Jan 2008 288a New director appointed
04 Jan 2008 288a New director appointed
07 Dec 2007 AA Full accounts made up to 30 April 2007
28 Jun 2007 395 Particulars of mortgage/charge
28 Apr 2007 403a Declaration of satisfaction of mortgage/charge
18 Apr 2007 363a Return made up to 13/04/07; full list of members
02 Mar 2007 AA Full accounts made up to 30 April 2006
13 Apr 2006 363a Return made up to 13/04/06; full list of members
14 Mar 2006 288b Director resigned