Advanced company searchLink opens in new window

EDGEWOOD MANAGEMENT SERVICES LIMITED

Company number 02948602

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)
06 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 180
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
  • GBP 180
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
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 180
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities