EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY
Company number 05558025
- Company Overview for EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY (05558025)
- Filing history for EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY (05558025)
- People for EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY (05558025)
- Charges for EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY (05558025)
- Insolvency for EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY (05558025)
- More for EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY (05558025)
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
|
|
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
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
|