THE EDGBASTON WALK MANAGEMENT COMPANY LIMITED
Company number 04159151
- Company Overview for THE EDGBASTON WALK MANAGEMENT COMPANY LIMITED (04159151)
- Filing history for THE EDGBASTON WALK MANAGEMENT COMPANY LIMITED (04159151)
- People for THE EDGBASTON WALK MANAGEMENT COMPANY LIMITED (04159151)
- More for THE EDGBASTON WALK MANAGEMENT COMPANY LIMITED (04159151)
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
|
|
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
|
|
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
|
|
03 Apr 2014 | TM02 | Termination of appointment of Victoria Littlewood as a secretary |