(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 9, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ediston homes (hogganfield) LTDcertificate issued on 09/08/23
filed on: 9th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates January 24, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 20, 2023
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 30, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 21, 2022 new director was appointed.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ediston newcraighall LIMITEDcertificate issued on 20/06/22
filed on: 20th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH03) Report of purchase of own shares
filed on: 22nd, September 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 31, 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 14, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 st. Andrew Square Edinburgh EH2 2BD. Change occurred on October 3, 2018. Company's previous address: Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD Scotland.
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ediston Real Estate 1 st. Andrew Square Edinburgh EH2 2BD. Change occurred on August 28, 2018. Company's previous address: 39/1 George Street Edinburgh EH2 2HN United Kingdom.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2019
filed on: 1st, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 1, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on July 20, 2018: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|