- Company Overview for EDG PROPERTY LIMITED (07222312)
- Filing history for EDG PROPERTY LIMITED (07222312)
- People for EDG PROPERTY LIMITED (07222312)
- Charges for EDG PROPERTY LIMITED (07222312)
- More for EDG PROPERTY LIMITED (07222312)
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) |
---|---|---|---|
12 Feb 2016 | CH01 | Director's details changed for Mr Neil Anthony Edginton on 11 February 2016 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
27 Nov 2012 | CERTNM |
Company name changed edge property developments LIMITED\certificate issued on 27/11/12
|
|
27 Nov 2012 | CONNOT | Change of name notice | |
12 Jul 2012 | AD01 | Registered office address changed from Marlborough House 679 Warwick Road Solihull West Midlands B91 3DA England on 12 July 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Jul 2011 | AA01 | Current accounting period extended from 30 April 2011 to 30 September 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Neil Edgington on 13 April 2010 | |
13 Apr 2010 | NEWINC |
Incorporation
|