Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES |
2023-05-21 |
delete email dl@edencf.com |
2023-05-21 |
delete email er@edencf.com |
2023-05-21 |
delete email gb@edencf.com |
2023-05-21 |
delete email gn@edencf.com |
2023-05-21 |
delete email pa..@edencf.com |
2023-05-21 |
delete phone +31 (0)646762081 |
2023-05-21 |
delete phone +44 (0)7768 821280 |
2023-05-21 |
delete phone +44 (0)7920 517142 |
2023-05-21 |
delete phone +44 (0)7966 780881 |
2023-02-23 |
delete email dh..@edencf.com |
2023-02-23 |
delete email ma..@edencf.com |
2023-02-23 |
delete email yd@edencf.com |
2023-02-23 |
delete phone +44 (0)7801 382983 |
2023-02-23 |
delete phone +44 (0)7944 046415 |
2023-02-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE WHYKE / 15/02/2023 |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-19 |
delete phone +44 (0)20 7193 5526 |
2021-05-19 |
insert phone +44 (0)20 3885 3922 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-25 |
delete source_ip 67.207.141.252 |
2021-01-25 |
insert source_ip 172.67.129.53 |
2021-01-25 |
insert source_ip 104.21.1.121 |
2020-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-09-27 |
delete email bh@edencf.com |
2020-09-27 |
delete phone +44 (0)7770 368647 |
2020-09-27 |
insert email qu..@edencf.com |
2020-09-27 |
insert index_pages_linkeddomain menafccg.com |
2020-09-27 |
insert phone +973-3964-1516 |
2020-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
delete phone +44 (0)7860 196200 |
2020-06-18 |
insert phone +44 (0)20 3890 1852 |
2020-06-18 |
insert phone +44 (0)7484 157713 |
2020-05-19 |
update robots_txt_status edencf.com: 0 => 404 |
2020-05-19 |
update robots_txt_status www.edencf.com: 0 => 404 |
2020-04-19 |
update robots_txt_status edencf.com: 404 => 0 |
2020-04-19 |
update robots_txt_status www.edencf.com: 404 => 0 |
2019-10-16 |
update website_status OK => IndexPageFetchError |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
2018-12-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WHYKE |
2018-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MASSEY |
2018-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD WILMOT |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK NEWMAN |
2018-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PELLING |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2017-12-21 |
insert person Gert Niehorster |
2017-12-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MASSEY |
2017-10-25 |
delete person Patrick Vigors |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2017-07-06 |
update robots_txt_status edencf.com: 200 => 404 |
2017-07-06 |
update robots_txt_status www.edencf.com: 200 => 404 |
2017-06-05 |
update statutory_documents DIRECTOR APPOINTED MR GERARD FRANK CHARLES WILMOT |
2017-06-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY NEWMAN |
2017-06-05 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN PELLING |
2017-01-06 |
delete phone +44 (0)20 3086 9520 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-07-03 |
delete person David Saidman |
2016-07-03 |
insert person Gez Wilmot |
2016-05-12 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-05-12 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2016-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WHYKE |
2016-03-08 |
update statutory_documents 29/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-23 |
delete person Clive Zickel |
2015-02-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-02-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-01-23 |
update statutory_documents 29/12/14 FULL LIST |
2014-11-11 |
update robots_txt_status edencf.com: 404 => 200 |
2014-11-11 |
update robots_txt_status www.edencf.com: 404 => 200 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update website_status FlippedRobots => FailedRobots |
2014-08-28 |
update website_status OK => FlippedRobots |
2014-05-01 |
update website_status FlippedRobots => FailedRobots |
2014-04-21 |
update website_status OK => FlippedRobots |
2014-02-07 |
delete address 1 CHARTERHOUSE MEWS LONDON UNITED KINGDOM EC1M 6BB |
2014-02-07 |
insert address 1 CHARTERHOUSE MEWS LONDON EC1M 6BB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-01-13 |
update statutory_documents 29/12/13 FULL LIST |
2014-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WHYKE / 08/08/2012 |
2013-10-29 |
update website_status IndexPageFetchError => OK |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-26 |
update website_status OK => IndexPageFetchError |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-08 |
update statutory_documents 29/12/12 FULL LIST |
2012-10-08 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-06 |
update statutory_documents 29/12/11 FULL LIST |
2011-11-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
EDEN HOUSE PRINCE GEORGE'S ROAD
LONDON
SW19 2PR
ENGLAND |
2011-02-14 |
update statutory_documents 29/12/10 FULL LIST |
2010-10-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-14 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL WHYKE |
2010-02-11 |
update statutory_documents 29/12/09 FULL LIST |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM IAN WHYKE / 10/02/2010 |
2009-12-10 |
update statutory_documents 08/12/09 STATEMENT OF CAPITAL GBP 101 |
2009-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2009 FROM
EDEN HOUSE PRINCE GEORGE'S ROAD
LONDON
SW19 2PR
ENGLAND |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-10-07 |
update statutory_documents COMPANY NAME CHANGED CONDUIT PROPERTIES LIMITED
CERTIFICATE ISSUED ON 08/10/08 |
2008-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2008 FROM
70 CONDUIT STREET
LONDON
W1S 2GF |
2008-10-03 |
update statutory_documents SECRETARY APPOINTED MRS CHRISTINE WHYKE |
2008-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-10-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT HARRISS |
2008-10-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SEAN REDSHAW |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-21 |
update statutory_documents SECRETARY RESIGNED |
2007-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-11 |
update statutory_documents SECRETARY RESIGNED |
2006-12-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |