- Company Overview for EDWARD PRICE & PARTNERS LIMITED (01786656)
- Filing history for EDWARD PRICE & PARTNERS LIMITED (01786656)
- People for EDWARD PRICE & PARTNERS LIMITED (01786656)
- Charges for EDWARD PRICE & PARTNERS LIMITED (01786656)
- More for EDWARD PRICE & PARTNERS LIMITED (01786656)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
26 Apr 2024 | PSC02 | Notification of Channel Meats Limited as a person with significant control on 11 December 2023 | |
26 Apr 2024 | PSC01 | Notification of Gregory Alfred Lawrence as a person with significant control on 11 December 2023 | |
26 Apr 2024 | PSC07 | Cessation of Edward Mark Murphy as a person with significant control on 11 December 2023 | |
26 Apr 2024 | PSC07 | Cessation of Gregory Alfred Lawrence as a person with significant control on 10 December 2023 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 11 August 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
01 Dec 2022 | MR04 | Satisfaction of charge 2 in full | |
01 Dec 2022 | MR04 | Satisfaction of charge 4 in full | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
21 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 117 Charterhouse Street London EC1M 6PN to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
25 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates |