Advanced company searchLink opens in new window

EDISON POPE (MANCHESTER) LIMITED

Company number 09622901

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)
09 Sep 2024 AA Accounts for a dormant company made up to 30 June 2024
27 Jun 2024 AD01 Registered office address changed from 48 the Union Carriage Works 48 Guildhall Street Preston PR1 3AS England to Onecowork 33-34 Winckley Square Preston PR1 3JJ on 27 June 2024
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
04 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
09 Jan 2023 MR01 Registration of charge 096229010001, created on 30 December 2022
09 Jan 2023 MR01 Registration of charge 096229010002, created on 30 December 2022
19 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
06 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
06 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
08 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
24 Sep 2020 AD01 Registered office address changed from First Floor Office 290 Blackpool Road Preston Lancashire PR2 3AE to 48 the Union Carriage Works 48 Guildhall Street Preston PR1 3AS on 24 September 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
05 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
12 Dec 2019 AD01 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to First Floor Office 290 Blackpool Road Preston Lancashire PR2 3AE on 12 December 2019
18 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
19 Oct 2018 PSC01 Notification of Philip Martin Smith as a person with significant control on 7 April 2016
19 Oct 2018 PSC01 Notification of Damien Patrick Mcneaney as a person with significant control on 7 April 2016
18 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
28 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2017 CS01 Confirmation statement made on 4 June 2017 with updates
06 Sep 2017 AD01 Registered office address changed from Studio 504 the Custard Factory Birmingham B9 4DP England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 6 September 2017