Advanced company searchLink opens in new window

EDGWARE ROAD PROPERTIES LIMITED

Company number 09635752

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)
05 Nov 2019 AP01 Appointment of Mr Erez Frisch as a director on 1 November 2019
04 Nov 2019 AD01 Registered office address changed from 107 Bell Street London NW1 6TL England to 14 Berkeley Street London W1J 8DX on 4 November 2019
04 Nov 2019 TM01 Termination of appointment of Martin Christopher Tynan as a director on 1 November 2019
04 Nov 2019 TM01 Termination of appointment of Patrick George Lyons as a director on 1 November 2019
04 Nov 2019 PSC07 Cessation of Martin Christopher Tynan as a person with significant control on 1 November 2019
04 Nov 2019 PSC07 Cessation of Patrick George Lyons as a person with significant control on 1 November 2019
15 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with updates
01 Mar 2019 RP04TM02 Second filing for the termination of Minal Radia as a secretary
01 Mar 2019 RP04TM01 Second filing for the termination of Bhavesh Amratal Radia as a director
28 Dec 2018 RP04AP01 Second filing for the appointment of Patrick George Lyons as a director
28 Dec 2018 RP04AP01 Second filing for the appointment of Martin Christopher Tynan as a director
18 Dec 2018 PSC01 Notification of Patrick George Lyons as a person with significant control on 30 November 2018
18 Dec 2018 PSC01 Notification of Martin Christopher Tynan as a person with significant control on 30 November 2018
18 Dec 2018 PSC07 Cessation of Minal Radia as a person with significant control on 30 November 2018
18 Dec 2018 PSC07 Cessation of Bhavesh Amratlal Radia as a person with significant control on 30 November 2018
10 Dec 2018 AP01 Appointment of Mr Patrick George Lyons as a director on 13 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 28/12/2018.
10 Dec 2018 AP01 Appointment of Mr Martin Christopher Tynan as a director on 13 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 28/12/2018.
10 Dec 2018 AD01 Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom to 107 Bell Street London NW1 6TL on 10 December 2018
10 Dec 2018 TM02 Termination of appointment of Minal Radia as a secretary on 13 November 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 01/03/2019.
10 Dec 2018 TM01 Termination of appointment of Bhavesh Amratal Radia as a director on 13 November 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 01/03/2019.
05 Dec 2018 MR04 Satisfaction of charge 096357520002 in full
04 Dec 2018 MR01 Registration of charge 096357520003, created on 30 November 2018
28 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
01 Nov 2018 MR04 Satisfaction of charge 096357520001 in full
17 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates