- Company Overview for EDGECUMBE COURT LTD (02530524)
- Filing history for EDGECUMBE COURT LTD (02530524)
- People for EDGECUMBE COURT LTD (02530524)
- More for EDGECUMBE COURT LTD (02530524)
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) |
---|---|---|---|
03 Dec 2012 | AD01 | Registered office address changed from 1St Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX on 3 December 2012 | |
02 Dec 2012 | TM01 | Termination of appointment of Mireille Kogon as a director | |
02 Dec 2012 | TM02 | Termination of appointment of Derek Lee as a secretary | |
29 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption full accounts made up to 25 December 2011 | |
03 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2012 | AA | Total exemption full accounts made up to 25 December 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for Suresh Lakkoju on 6 September 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Venugopal Reddy Munireddigari on 6 September 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Miss Katherine Margaret Mary Boyd on 6 September 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Mrs Mireille Kogon on 6 September 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Paul Gardner on 6 September 2011 | |
02 Feb 2011 | AP01 | Appointment of Katherine Margaret Mary Boyd as a director | |
02 Feb 2011 | AP01 | Appointment of Suresh Lakkoju as a director | |
13 Jan 2011 | AP01 | Appointment of Venugopal Reddy Munireddigari as a director | |
02 Nov 2010 | AA | Total exemption full accounts made up to 25 December 2009 | |
24 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
09 Apr 2010 | CH03 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 | |
05 Sep 2009 | 363a | Return made up to 13/08/09; full list of members | |
18 Jun 2009 | AA | Total exemption full accounts made up to 25 December 2008 | |
19 Aug 2008 | 363a | Return made up to 13/08/08; full list of members | |
09 Jul 2008 | AA | Total exemption small company accounts made up to 25 December 2007 | |
10 Sep 2007 | 363a | Return made up to 13/08/07; full list of members |