CH01 |
On Thursday 1st February 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL. Change occurred on Wednesday 14th February 2024. Company's previous address: 6 Langdale Court Witney Oxfordshire OX28 6FG.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 1st February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086034670010, created on Friday 6th May 2022
filed on: 9th, May 2022
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st August 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st August 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086034670009, created on Monday 10th May 2021
filed on: 11th, May 2021
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086034670008, created on Friday 20th November 2020
filed on: 20th, November 2020
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086034670007, created on Wednesday 15th April 2020
filed on: 6th, May 2020
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 086034670006, created on Wednesday 27th November 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086034670005, created on Friday 31st May 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 086034670004, created on Friday 30th November 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086034670003, created on Friday 15th June 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 086034670002, created on Friday 15th June 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 086034670001, created on Wednesday 6th June 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Saturday 3rd June 2017.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th July 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Thursday 14th July 2016 secretary's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|
CERTNM |
Company name changed edwardson homes LIMITEDcertificate issued on 07/05/15
filed on: 7th, May 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Thursday 31st July 2014.
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, July 2013
| incorporation
|
Free Download
(30 pages)
|