ESTUARY EDGE MANAGEMENT COMPANY LIMITED
Company number 10638254
- Company Overview for ESTUARY EDGE MANAGEMENT COMPANY LIMITED (10638254)
- Filing history for ESTUARY EDGE MANAGEMENT COMPANY LIMITED (10638254)
- People for ESTUARY EDGE MANAGEMENT COMPANY LIMITED (10638254)
- More for ESTUARY EDGE MANAGEMENT COMPANY LIMITED (10638254)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
21 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
26 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
14 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 May 2019 | AD01 | Registered office address changed from Ljl Property Management Fore Street Kingsbridge TQ7 1BG United Kingdom to Ljl Property Management 113a Fore St Kingsbridge Devon TQ7 1BG on 17 May 2019 | |
17 May 2019 | AP01 | Appointment of Mr Neil Pykett as a director on 15 May 2019 | |
17 May 2019 | PSC07 | Cessation of Andrew Edward Pykett as a person with significant control on 15 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of Tina Jones as a director on 14 May 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Alan David Jones as a director on 19 March 2019 | |
26 Mar 2019 | AP01 | Appointment of Mrs Tina Jones as a director on 19 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
14 Mar 2019 | AP03 | Appointment of Mr Laurence John Leadbetter as a secretary on 10 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom to Ljl Property Management Fore Street Kingsbridge TQ7 1BG on 14 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Mrs Wendy Hayman as a director on 10 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Mark Donald as a director on 1 March 2019 | |
14 Mar 2019 | TM02 | Termination of appointment of Karen Donald as a secretary on 1 March 2019 | |
14 Mar 2019 | PSC07 | Cessation of Mark Donald as a person with significant control on 1 March 2019 |