- Company Overview for EDM GROUP LIMITED (01193648)
- Filing history for EDM GROUP LIMITED (01193648)
- People for EDM GROUP LIMITED (01193648)
- Charges for EDM GROUP LIMITED (01193648)
- Registers for EDM GROUP LIMITED (01193648)
- More for EDM GROUP LIMITED (01193648)
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) |
---|---|---|---|
09 Oct 2018 | CH01 | Director's details changed for Mr David Lindsay on 2 October 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Mr Cecil Jenkin Ferguson on 9 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of James Eyerman as a director on 2 October 2018 | |
04 Oct 2018 | AP03 | Appointment of Mr Alistair Charles Wragg as a secretary on 2 October 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr David Lindsay as a director on 6 September 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
21 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Jun 2017 | AD02 | Register inspection address has been changed from 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ United Kingdom to Unit a6 Stockport Trading Estate Stockport SK4 2JZ | |
05 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
05 Jun 2017 | AD03 | Register(s) moved to registered inspection location 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ | |
30 Mar 2017 | AP01 | Appointment of James Eyerman as a director on 1 March 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | AD03 | Register(s) moved to registered inspection location 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ | |
29 Jan 2016 | TM01 | Termination of appointment of Richard Mark Lea Jones as a director on 3 December 2015 | |
29 Jan 2016 | TM02 | Termination of appointment of Richard Mark Lea Jones as a secretary on 3 December 2015 | |
14 Jan 2016 | MR01 | Registration of charge 011936480018, created on 13 January 2016 | |
03 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
17 Dec 2015 | MR01 | Registration of charge 011936480017, created on 7 December 2015 | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | MR04 | Satisfaction of charge 13 in full | |
07 Dec 2015 | MR04 | Satisfaction of charge 011936480016 in full | |
07 Dec 2015 | MR04 | Satisfaction of charge 14 in full | |
07 Dec 2015 | MR04 | Satisfaction of charge 15 in full | |
17 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|