Advanced company searchLink opens in new window

EDES ESTATES LIMITED

Company number 08884328

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)
12 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
14 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 100
16 Jul 2014 TM01 Termination of appointment of Acuity Nominees Limited as a director on 9 July 2014
16 Jul 2014 TM02 Termination of appointment of Acuity Secretaries Limited as a secretary on 9 July 2014
16 Jul 2014 TM01 Termination of appointment of Stephen Richard Berry as a director on 9 July 2014
15 Jul 2014 AP01 Appointment of Mr Anthony Joseph Kershaw as a director on 15 July 2014
14 Jul 2014 AD01 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom to County Hall West Street Chichester West Sussex PO19 1RQ on 14 July 2014
09 Jul 2014 CERTNM Company name changed mandaco 791 LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
  • NM01 ‐ Change of name by resolution
10 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted