(PSC05) Change to a person with significant control Friday 8th December 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 29th September 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Friday 30th September 2022 to Thursday 29th September 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wells Road Business Centre Wells Road Ilkley LS29 9JB England to The Octagon Wells Road Ilkley West Yorskhire LS29 9JB on Wednesday 14th June 2023
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th September 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 11th December 2017
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 3rd February 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 3rd February 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Ivegate Yeadon Leeds LS19 7RE England to Wells Road Business Centre Wells Road Ilkley LS29 9JB on Thursday 3rd February 2022
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 2nd February 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th December 2021
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 837 Manchester Road Bradford West Yorkshire BD5 8LT England to 8 Ivegate Yeadon Leeds LS19 7RE on Sunday 19th September 2021
filed on: 19th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 11th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 16th May 2017
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 11th December 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 11th December 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Far Shay Farm Brighouse & Denholme Road Denholme Bradford BD13 4HF England to 837 Manchester Road Bradford West Yorkshire BD5 8LT on Monday 8th February 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed edkin & holmes property management LTDcertificate issued on 19/02/15
filed on: 19th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 1st February 2015.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 11th December 2014
capital
|
|