COMMON EDGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Richard Cooper as a director on 2024-04-17

View Document

15/12/2315 December 2023 Appointment of Mr Richard Cooper as a director on 2023-12-14

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

28/11/2328 November 2023 Termination of appointment of Gillian Mary Walker as a director on 2023-09-26

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

08/08/238 August 2023 Secretary's details changed for Mrs Rena Louise Braithwaite on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Angela Sarah Wild on 2023-08-08

View Document

11/07/2311 July 2023 Appointment of Mr Alistair Smith as a director on 2023-07-01

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

22/10/2122 October 2021 Appointment of Angela Sarah Wild as a director on 2021-10-04

View Document

01/10/211 October 2021 Registered office address changed from Flat a Kingsley Court 82 Common Edge Road Blackpool Lancashire FY4 5AZ England to 82 Common Edge Road Blackpool Lancashire FY4 5AZ on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Linda Margaret Knipe as a director on 2021-09-27

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COOPER / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COOPER / 12/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 DIRECTOR APPOINTED MRS LINDA MARGARET KNIPE

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, SECRETARY DEBRA SHARMAN

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE KNIPE

View Document

02/01/162 January 2016 CORPORATE SECRETARY APPOINTED GENERATIONS PROPERTY MANAGEMENT LTD

View Document

01/12/151 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 18 WHITBY ROAD LYTHAM ST ANNES LANCASHIRE FY8 3HA

View Document

01/12/141 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

21/09/1421 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/12/136 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 PREVSHO FROM 31/10/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/12/125 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/11/1123 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COOPER / 06/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD KNIPE / 06/11/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 33 ABBEYVILLE BLACKPOOL LANCASHIRE FY4 2JU

View Document

17/06/0917 June 2009 SECRETARY APPOINTED DEBRA JANE SHARMAN

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WHELAN

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 48 LEVINE AVENUE BLACKPOOL LANCASHIRE FY4 4PD

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MICHAEL ANTHONY WHELAN

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY CLARE HUDSON

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 22/10/07; CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 1 CLEVES COURT DALKEITH AVENUE BLACKPOOL LANCASHIRE FY3 9SB

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 4 WALKERS HILL BLACKPOOL LANCASHIRE FY4 5BN

View Document

07/11/027 November 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/04/023 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 EXEMPTION FROM APPOINTING AUDITORS 30/11/99

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 4 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 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