10 EDWARD STREET MANAGEMENT LIMITED
Company number 06376213
- Company Overview for 10 EDWARD STREET MANAGEMENT LIMITED (06376213)
- Filing history for 10 EDWARD STREET MANAGEMENT LIMITED (06376213)
- People for 10 EDWARD STREET MANAGEMENT LIMITED (06376213)
- More for 10 EDWARD STREET MANAGEMENT LIMITED (06376213)
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) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
18 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
25 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
25 Sep 2019 | PSC07 | Cessation of Ryan Cecil Norton George as a person with significant control on 21 May 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Union House Castle Street Mere Warminster Wiltshire BA12 6JQ to 8 Rutherford Drive Knutsford Cheshire WA16 8GX on 24 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr William Rees Withers as a director on 21 May 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Thomas Headley as a director on 9 May 2019 | |
24 Jun 2019 | TM02 | Termination of appointment of Jacqueline Margaret Maria George as a secretary on 21 March 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Ryan Cecil Norton George as a director on 21 May 2019 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates |