EDGEWOOD MANAGEMENT SERVICES LIMITED
Company number 02948602
- Company Overview for EDGEWOOD MANAGEMENT SERVICES LIMITED (02948602)
- Filing history for EDGEWOOD MANAGEMENT SERVICES LIMITED (02948602)
- People for EDGEWOOD MANAGEMENT SERVICES LIMITED (02948602)
- Charges for EDGEWOOD MANAGEMENT SERVICES LIMITED (02948602)
- More for EDGEWOOD MANAGEMENT SERVICES LIMITED (02948602)
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) |
---|---|---|---|
06 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
10 Feb 2016 | AD03 | Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ | |
21 Jan 2016 | MR04 | Satisfaction of charge 7 in full | |
20 Jan 2016 | MR04 | Satisfaction of charge 6 in full | |
18 Nov 2015 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
17 Nov 2015 | AD02 | Register inspection address has been changed to 10-18 Union Street London SE1 1SZ | |
04 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
10 Mar 2015 | AP01 | Appointment of Mr Nigel Howell as a director on 18 February 2015 | |
04 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015 | |
20 Oct 2014 | MR01 |
Registration of charge 029486020008, created on 8 October 2014
|
|
28 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
09 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Jul 2013 | TM01 | Termination of appointment of Philip Cummings as a director | |
29 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
14 Jun 2013 | AP01 | Appointment of Mr Ouda Saleh as a director | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Sep 2012 | TM01 | Termination of appointment of Catriona Wadlow as a director | |
17 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
11 Jun 2012 | AP01 | Appointment of Mrs Janet Entwistle as a director | |
03 May 2012 | TM01 | Termination of appointment of Keith Edgar as a director | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2012 | RESOLUTIONS |
Resolutions
|