Advanced company searchLink opens in new window

ST. EDMUNDS MANAGEMENT (WHALLEY RANGE) LIMITED

Company number 05097236

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)
10 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
27 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Nov 2018 TM01 Termination of appointment of Peter Singh Landa as a director on 26 November 2018
10 May 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
29 Jan 2018 AP01 Appointment of Mrs Helen Rose Mary Ryall as a director on 29 January 2018
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
21 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 17
18 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
20 Oct 2015 CH01 Director's details changed for Mr Peter Singh Landa on 20 October 2015
20 Oct 2015 CH01 Director's details changed for John Joseph Nono on 20 October 2015
20 Oct 2015 CH01 Director's details changed for Gregory Michael Chick on 20 October 2015
18 Sep 2015 AD01 Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015
17 Sep 2015 CH04 Secretary's details changed for Realty Management Limited on 17 September 2015
03 Jul 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
06 May 2015 CH04 Secretary's details changed for Realty Management Limited on 5 May 2015
05 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 17
05 May 2015 CH01 Director's details changed for Mr Peter Singh Landa on 5 May 2015
29 Sep 2014 AA Total exemption full accounts made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 17
07 Jan 2014 TM01 Termination of appointment of Jonathan Lucke as a director
04 Sep 2013 AA Total exemption full accounts made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders