Advanced company searchLink opens in new window

EDGEMOUNT PROPERTY MANAGEMENT LIMITED

Company number 01461515

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)
22 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
09 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with updates
28 Sep 2024 TM01 Termination of appointment of Paul Nicholas Wright as a director on 9 November 2023
02 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
22 Jun 2023 AP01 Appointment of Mrs Josephine Crewe as a director on 19 June 2023
22 May 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
02 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Jan 2022 AP04 Appointment of Code Property Management Ltd as a secretary on 31 December 2021
03 Jan 2022 TM02 Termination of appointment of Brent Patterson as a secretary on 30 December 2021
01 Jan 2022 AD01 Registered office address changed from C/O Jmb Property Management Limited Suite 117 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 1 January 2022
05 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
23 Jun 2021 AD01 Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to C/O Jmb Property Management Limited Suite 117 79-81 Hornby Street Bury BL9 5BN on 23 June 2021
23 Jun 2021 AP03 Appointment of Mr Brent Patterson as a secretary on 22 June 2021
23 Jun 2021 TM02 Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 22 June 2021
29 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Nov 2020 TM01 Termination of appointment of Howard Goodall as a director on 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
23 Nov 2020 AP04 Appointment of Liv (Secretarial Services) Limited as a secretary on 23 November 2020
23 Nov 2020 AD01 Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 23 November 2020
06 Mar 2020 TM02 Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2020
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018