Advanced company searchLink opens in new window

EDGELINKS RESIDENTS ASSOCIATION LIMITED

Company number 01017431

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)
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 24
30 Jul 2015 TM02 Termination of appointment of Christopher Michael Greaves as a secretary on 25 June 2015
30 Jul 2015 AD01 Registered office address changed from 20 Little Plucketts Way Buckhurst Hill Essex IG9 5QU to 147 Station Road London E4 6AG on 30 July 2015
20 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 24
30 May 2014 AA Total exemption small company accounts made up to 30 September 2013
14 May 2014 AP01 Appointment of Mr Jonathan Melling as a director
14 May 2014 TM01 Termination of appointment of Jean Mccormick as a director
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 24
06 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 May 2012 AA Total exemption full accounts made up to 30 September 2011
31 Dec 2011 AR01 Annual return made up to 31 December 2011 with full list of shareholders
31 Dec 2011 CH03 Secretary's details changed for Christopher Michael Greaves on 31 December 2011
31 Dec 2011 AD01 Registered office address changed from White Lodge 33 Woodside Road Woodford Green Essex IG8 0TW on 31 December 2011
02 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
15 May 2011 TM01 Termination of appointment of David Russon as a director
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
19 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for David Nicholas Russell on 27 December 2009
19 Jan 2010 CH01 Director's details changed for Mrs Jean Frances Mccormick on 27 December 2009
19 Jan 2010 CH01 Director's details changed for John Arthur Smith-Pryor on 27 December 2009
19 Jan 2010 CH01 Director's details changed for Peter Christopher Gibbs on 27 December 2009