EDD BATEMAN MANAGEMENT LTD

Company Documents

DateDescription
13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

08/07/198 July 2019 PREVSHO FROM 30/04/2019 TO 05/04/2019

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BATEMAN / 01/04/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BATEMAN / 01/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM LAVENDER HOUSE CLAYHIDON CULLOMPTON DEVON EX15 3TW

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 DISS REQUEST WITHDRAWN

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM FLAT 11 EGERTON COURT 144 GLOUCESTER ROAD 144 GLOUCESTER ROAD BRISTOL BS7 8NT ENGLAND

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1820 February 2018 APPLICATION FOR STRIKING-OFF

View Document

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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