Advanced company searchLink opens in new window

EDGCUMBE RISE FLATS MANAGEMENT COMPANY LIMITED

Company number 05400057

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)
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 AD01 Registered office address changed from 30 Chy Pons St. Austell PL25 5DH England to 64 Slades Road St. Austell PL25 4HF on 7 July 2022
24 Jun 2022 CH01 Director's details changed for Mrs Tracey Linda Marshall on 23 June 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
14 Oct 2021 CH01 Director's details changed for Mr Jamie Taylor on 4 January 2021
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
04 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
29 May 2017 AD01 Registered office address changed from Mount View Gig Lane Carnon Downs Truro Cornwall TR3 6JS to 30 Chy Pons St. Austell PL25 5DH on 29 May 2017
10 Apr 2017 CH01 Director's details changed for Mr Jamie Taylor on 10 April 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
13 Mar 2017 AP01 Appointment of Mr Jamie Taylor as a director on 1 March 2017
13 Mar 2017 TM01 Termination of appointment of Brian Hugh Goodman as a director on 1 March 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10