- Company Overview for EDGE HILL LAND COMPANY LIMITED (01173668)
- Filing history for EDGE HILL LAND COMPANY LIMITED (01173668)
- People for EDGE HILL LAND COMPANY LIMITED (01173668)
- More for EDGE HILL LAND COMPANY LIMITED (01173668)
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) |
---|---|---|---|
30 May 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
21 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
26 Feb 2024 | TM01 | Termination of appointment of Sophie Ruth Hollinshead as a director on 21 February 2024 | |
08 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
01 Jun 2023 | AD01 | Registered office address changed from 2 Edge Hill Kinver Stourbridge DY7 6DP England to Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB on 1 June 2023 | |
09 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
03 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
27 Jan 2022 | AP01 | Appointment of Miss Sophie Ruth Hollinshead as a director on 23 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of John William Payne as a director on 25 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Dr Elsa Mari Braekkan Payne as a director on 25 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Richard Smith as a director on 25 June 2021 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
31 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
20 May 2020 | AD01 | Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH to 2 Edge Hill Kinver Stourbridge DY7 6DP on 20 May 2020 | |
15 Nov 2019 | TM01 | Termination of appointment of Helga Maria Christine Funkel as a director on 10 September 2019 | |
14 Nov 2019 | SH03 | Purchase of own shares. | |
22 Aug 2019 | TM02 | Termination of appointment of John William Payne as a secretary on 13 August 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
16 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |