Advanced company searchLink opens in new window

ST EDWARD'S GATE MANAGEMENT COMPANY LIMITED

Company number 12798204

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)
12 Sep 2024 CH03 Secretary's details changed for Mrs. Jenni Louise Grantham on 12 September 2024
12 Sep 2024 AP03 Appointment of Mrs. Jenni Louise Grantham as a secretary on 1 January 2024
12 Sep 2024 CH01 Director's details changed for Ms Zakera O'farrell on 31 July 2024
12 Sep 2024 CH01 Director's details changed for Mr Christopher James Roll on 31 July 2024
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
30 Jul 2024 CH01 Director's details changed for Mr Christopher James Roll on 30 July 2024
28 May 2024 AD01 Registered office address changed from Jasmine House 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG United Kingdom to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 28 May 2024
04 Apr 2024 TM01 Termination of appointment of Gary James Barton as a director on 8 March 2024
16 Feb 2024 CH01 Director's details changed for Mr Gary James Barton on 27 October 2023
11 Dec 2023 AP01 Appointment of Mr Christopher James Roll as a director on 17 November 2023
05 Dec 2023 AP01 Appointment of Ms Zakera O'farrell as a director on 4 December 2023
19 Oct 2023 TM01 Termination of appointment of Anthony John Carey as a director on 18 October 2023
17 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
30 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
26 May 2022 AA Accounts for a dormant company made up to 31 August 2021
14 Apr 2022 CS01 Confirmation statement made on 5 August 2021 with no updates
14 Apr 2022 RT01 Administrative restoration application
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2020 NEWINC Incorporation