Advanced company searchLink opens in new window

EDINBURGH PLACE MANAGEMENT COMPANY LIMITED

Company number 03150467

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)
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
  • GBP 21
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
  • GBP 21
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
  • GBP 21
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