EDGEMOUNT PROPERTY MANAGEMENT LIMITED
Company number 01461515
- Company Overview for EDGEMOUNT PROPERTY MANAGEMENT LIMITED (01461515)
- Filing history for EDGEMOUNT PROPERTY MANAGEMENT LIMITED (01461515)
- People for EDGEMOUNT PROPERTY MANAGEMENT LIMITED (01461515)
- More for EDGEMOUNT PROPERTY MANAGEMENT LIMITED (01461515)
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 |