Advanced company searchLink opens in new window

EDINMORE ESTATES LIMITED

Company number 02670599

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2018 DS01 Application to strike the company off the register
15 Dec 2017 SH20 Statement by Directors
15 Dec 2017 SH19 Statement of capital on 15 December 2017
  • GBP 1
15 Dec 2017 CAP-SS Solvency Statement dated 14/12/17
15 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 14/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2017 PSC05 Change of details for Caledonia Investments Plc as a person with significant control on 17 August 2017
17 Aug 2017 AD01 Registered office address changed from 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
09 Nov 2016 RP04AR01 Second filing of the annual return made up to 12 December 2015
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 September 2015
  • GBP 2,500,000
04 Aug 2016 AA Full accounts made up to 31 March 2016
18 Dec 2015 AR01 Annual return
Statement of capital on 2015-12-18
  • GBP 100

Statement of capital on 2016-11-09
  • GBP 2,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2016
02 Sep 2015 AD01 Registered office address changed from , Cayzer House, 30 Buckingham Gate, London, SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015
11 Aug 2015 AA Full accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
03 Nov 2014 CH01 Director's details changed for Mr Paul Martin Whiteley on 2 October 2014
28 Aug 2014 AA Full accounts made up to 31 March 2014
06 Aug 2014 MISC Auditors resignation
22 Jul 2014 AUD Auditor's resignation
16 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
06 Aug 2013 AA Full accounts made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders