Advanced company searchLink opens in new window

EDGEWEST PROPERTIES LIMITED

Company number 03166583

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)
15 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
12 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
16 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
04 May 2021 AA Total exemption full accounts made up to 30 June 2020
02 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
01 Feb 2021 TM01 Termination of appointment of Andre Fattal as a director on 1 September 2020
01 Feb 2021 AP01 Appointment of Mrs Pamela Marie Fattal as a director on 1 September 2020
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
18 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
10 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015
06 Aug 2014 CH01 Director's details changed for Mr Andre Fattal on 4 August 2014
17 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000