EDINBURGH PLACE MANAGEMENT COMPANY LIMITED
Company number 03150467
- Company Overview for EDINBURGH PLACE MANAGEMENT COMPANY LIMITED (03150467)
- Filing history for EDINBURGH PLACE MANAGEMENT COMPANY LIMITED (03150467)
- People for EDINBURGH PLACE MANAGEMENT COMPANY LIMITED (03150467)
- More for EDINBURGH PLACE MANAGEMENT COMPANY LIMITED (03150467)
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) |
---|---|---|---|
04 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
19 Jul 2018 | AP01 | Appointment of Mr Colin Peter Biddle as a director on 16 July 2018 | |
13 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Apr 2017 | AP04 | Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017 | |
03 Apr 2017 | TM02 | Termination of appointment of Roderick David Baker as a secretary on 24 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | AD01 | Registered office address changed from C/O Fell Reynolds Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 15 February 2016 | |
16 Nov 2015 | TM01 | Termination of appointment of Charles Edward Graham Tomkins as a director on 10 August 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Jeffrey Lyle as a director on 12 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | TM01 | Termination of appointment of John Henry Tomkins as a director on 16 October 2014 | |
19 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jun 2014 | AP01 | Appointment of Mr John Luckhurst as a director | |
17 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | AP01 | Appointment of Mr Jeffrey Lyle as a director | |
15 Oct 2013 | AP01 | Appointment of Mr John Henry Tomkins as a director | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
25 Sep 2012 | TM01 | Termination of appointment of John Tomkins as a director |