Advanced company searchLink opens in new window

EDWARD HOMES LTD

Company number 11897895

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2022 PSC01 Notification of Samantha Anne Duce as a person with significant control on 1 July 2022
14 Jul 2022 AP03 Appointment of Miss Samantha Anne Duce as a secretary on 1 July 2022
14 Jul 2022 PSC07 Cessation of Paul William Alan Mackey as a person with significant control on 1 July 2022
14 Jul 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
14 Jul 2022 AP01 Appointment of Miss Samantha Anne Duce as a director on 1 July 2022
14 Jul 2022 AD01 Registered office address changed from 14 Village Farm Industrial Estate Pyle Bridgend CF33 6NU Wales to Unit 14 Plot 51 Village Farm Road Village Farm Industrial Estate Pyle Bridgend CF33 6BN on 14 July 2022
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 AA Micro company accounts made up to 31 March 2021
26 Nov 2021 AD01 Registered office address changed from 61 Village Farm Industrial Estate Pyle Bridgend CF33 6BN Wales to 14 Village Farm Industrial Estate Pyle Bridgend CF33 6NU on 26 November 2021
02 Nov 2021 PSC01 Notification of Paul William Alan Mackey as a person with significant control on 20 October 2021
02 Nov 2021 PSC07 Cessation of Samantha Anne Duce as a person with significant control on 20 October 2021
02 Nov 2021 TM01 Termination of appointment of Samantha Anne Duce as a director on 20 October 2021
02 Nov 2021 AP01 Appointment of Mr Paul William Alan Mackey as a director on 20 October 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 March 2020
20 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 CS01 Confirmation statement made on 1 May 2020 with no updates
19 Jan 2021 AD01 Registered office address changed from 4 Westbourne Place Mumbles Swansea SA3 4DB United Kingdom to 61 Village Farm Industrial Estate Pyle Bridgend CF33 6BN on 19 January 2021