Advanced company searchLink opens in new window

EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY

Company number 05558025

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 Jan 2022 SH08 Change of share class name or designation
07 Dec 2021 AA Interim accounts made up to 17 November 2021
02 Dec 2021 TM01 Termination of appointment of Robin Magnus Goodfellow as a director on 18 November 2021
15 Sep 2021 AD02 Register inspection address has been changed from Suite 2 Park Valley House the City Partnership (Uk) Limited Park Valley Mills, Meltham Road Huddersfield HD4 7BH England to The City Partnership (Uk) Limited the Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH
14 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
26 Aug 2021 AA Full accounts made up to 28 February 2021
09 Aug 2021 MR04 Satisfaction of charge 055580250004 in full
09 Aug 2021 MR04 Satisfaction of charge 2 in full
07 Jan 2021 TM01 Termination of appointment of Robin William Miller as a director on 31 December 2020
24 Dec 2020 AP01 Appointment of Sir Peter Lytton Bazalgette as a director on 21 December 2020
08 Oct 2020 AA Full accounts made up to 29 February 2020
22 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
15 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ New ima & new asa are approved 28/08/2020
11 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Sep 2020 TM01 Termination of appointment of Howard Emerson Flight as a director on 28 August 2020
09 Sep 2020 AD02 Register inspection address has been changed from C/O Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR England to Suite 2 Park Valley House the City Partnership (Uk) Limited Park Valley Mills, Meltham Road Huddersfield HD4 7BH
31 Jul 2020 AP01 Appointment of Mr Robin Magnus Goodfellow as a director on 31 July 2020
13 Nov 2019 AP01 Appointment of Sir (Baronet) Aubrey Thomas Brocklebank as a director on 11 November 2019
18 Sep 2019 AP01 Appointment of Lord Howard Emerson Flight as a director on 12 September 2019
18 Sep 2019 AP01 Appointment of Sir Robin William Miller as a director on 12 September 2019
16 Sep 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares