Advanced company searchLink opens in new window

THE EDGE WOOLLEY MANAGEMENT COMPANY LIMITED

Company number 06445338

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)
16 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
08 Apr 2009 88(2) Ad 26/02/09\gbp si 3@1=3\gbp ic 10/13\
09 Mar 2009 287 Registered office changed on 09/03/2009 from first floor, lupton fawcett LLP yorkshire house, east parade leeds west yorkshire LS1 5BD
24 Feb 2009 363a Return made up to 05/12/08; full list of members
23 Feb 2009 288a Secretary appointed michael david willans
23 Feb 2009 288b Appointment terminated secretary pauline maclean
04 Nov 2008 288a Director appointed marcus anthony harlod brennand
04 Nov 2008 288b Appointment terminated director graham foster
15 Sep 2008 88(2) Ad 28/08/08\gbp si 1@1=1\gbp ic 9/10\
09 Sep 2008 88(2) Ad 28/08/08\gbp si 2@1=2\gbp ic 7/9\
09 Sep 2008 88(2) Ad 28/08/08\gbp si 6@1=6\gbp ic 1/7\
05 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2008 288a New director appointed
19 Dec 2007 288a New secretary appointed
19 Dec 2007 MEM/ARTS Memorandum and Articles of Association
19 Dec 2007 288b Secretary resigned
19 Dec 2007 288b Director resigned
17 Dec 2007 CERTNM Company name changed lupfaw 241 LIMITED\certificate issued on 17/12/07
17 Dec 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2007 NEWINC Incorporation