EDWARD QUARTER MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Limited on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Geoffrey Lord on 2025-03-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LORD / 22/06/2020

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 17 LINFORD FORUM, ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

29/06/2029 June 2020 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/07/2016

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 26/06/16 NO MEMBER LIST

View Document

01/02/161 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

25/01/1625 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 30/04/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 26/06/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM TERNION COURT 264 - 268 UPPER FOURTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 26/06/14 NO MEMBER LIST

View Document

22/05/1422 May 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 26/06/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 26/06/12 NO MEMBER LIST

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM VICTORIA HOUSE 45 CHAPEL STREET LEIGH LANCASHIRE WN7 2PB

View Document

02/07/122 July 2012 CORPORATE SECRETARY APPOINTED ALDBURY SECRETARIES LIMITED

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/07/1112 July 2011 26/06/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

20/07/1020 July 2010 26/06/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LORD / 01/10/2009

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FAIRCLOUGH

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM FAIRCLOUGH

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 26/06/08

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/075 July 2007 ANNUAL RETURN MADE UP TO 26/06/07

View Document

03/08/063 August 2006 ANNUAL RETURN MADE UP TO 26/06/06

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 ANNUAL RETURN MADE UP TO 26/06/05

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 26/06/04

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/07/0322 July 2003 ANNUAL RETURN MADE UP TO 26/06/03

View Document

08/02/038 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 ANNUAL RETURN MADE UP TO 26/06/02

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 ANNUAL RETURN MADE UP TO 26/06/01

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/06/0128 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: MONTON LODGE 3 PARRIN LANE MONTONSTER MANCHESTER M30 8AN

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/07/0011 July 2000 ANNUAL RETURN MADE UP TO 26/06/00

View Document

30/06/9930 June 1999 ANNUAL RETURN MADE UP TO 26/06/99

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/07/9820 July 1998 ANNUAL RETURN MADE UP TO 26/06/98

View Document

14/01/9814 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: C/O GLAISYERS GLICKMAN ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LE

View Document

13/11/9713 November 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

26/06/9726 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company