- Company Overview for EDISON POPE (MANCHESTER) LIMITED (09622901)
- Filing history for EDISON POPE (MANCHESTER) LIMITED (09622901)
- People for EDISON POPE (MANCHESTER) LIMITED (09622901)
- Charges for EDISON POPE (MANCHESTER) LIMITED (09622901)
- More for EDISON POPE (MANCHESTER) LIMITED (09622901)
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 |