Advanced company searchLink opens in new window

THE EDGBASTON WALK MANAGEMENT COMPANY LIMITED

Company number 04159151

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)
21 May 2019 TM01 Termination of appointment of Henry Charles Dixon as a director on 21 May 2019
21 May 2019 PSC01 Notification of Liam John Formaniuk as a person with significant control on 1 January 2019
25 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
24 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
24 Feb 2018 AA Micro company accounts made up to 23 February 2018
25 Jan 2018 CH01 Director's details changed for Mr Liam John Formaniuk on 25 January 2018
25 Jan 2018 TM02 Termination of appointment of Simon Old as a secretary on 25 January 2018
25 Jan 2018 AP03 Appointment of Mr Liam John Formaniuk as a secretary on 25 January 2018
25 Jan 2018 AD01 Registered office address changed from Cedar House Snape Bedale North Yorkshire DL8 2TW to 10a Edgbaston Walk Leeds LS17 7nd on 25 January 2018
25 Jan 2018 PSC07 Cessation of Henry Charles Dixon as a person with significant control on 25 January 2018
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
26 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
26 Feb 2017 CH01 Director's details changed for Mr Henry Charles Dixon on 26 February 2017
29 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
02 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 16
08 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 16
19 Mar 2015 AP01 Appointment of Mr Henry Charles Dixon as a director on 1 February 2015
19 Mar 2015 AD01 Registered office address changed from 7 Edgbaston Walk Alwoodley Leeds Edgbaston Walk Leeds LS17 7ND to Cedar House Snape Bedale North Yorkshire DL8 2TW on 19 March 2015
19 Mar 2015 CH03 Secretary's details changed for Mr Simon Old on 1 February 2015
19 Mar 2015 TM01 Termination of appointment of Victoria Littlewood as a director on 1 February 2015
19 Mar 2015 TM01 Termination of appointment of Susan Alexandra Mason as a director on 1 February 2015
20 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Apr 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 16
03 Apr 2014 TM02 Termination of appointment of Victoria Littlewood as a secretary