Advanced company searchLink opens in new window

EDENRISE PROPERTIES LIMITED

Company number 03177961

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)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
10 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
13 Oct 2022 TM01 Termination of appointment of Malcolm Robin Turner as a director on 6 October 2022
31 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
26 Apr 2021 CH01 Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
16 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jul 2019 TM02 Termination of appointment of Anne Benjamin as a secretary on 12 July 2019
09 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Aug 2018 TM01 Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018
22 Aug 2018 AP01 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
05 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015