EDGBASTON PORTFOLIO SERVICE CHARGES MANAGEMENT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Second filing of Confirmation Statement dated 2025-01-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Appointment of Mr Balbir Singh Bhandal as a director on 2024-11-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Termination of appointment of Ram Suglani as a director on 2024-01-10

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR APPOINTED MR THAIR HANIF

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKAR VENKATARAMAN

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DIRECTOR APPOINTED MR CHANDRASEKAR VENKATARAMAN

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMED EBID

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 ADOPT ARTICLES 30/04/2015

View Document

15/05/1515 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 100

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR MOHAMED GAMIL EBID

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED EMMA JAYNE JAKHU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA JAKHU

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JAYNE JAKHU / 30/01/2013

View Document

08/02/138 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED EMMA JAYNE JAKHU

View Document

19/03/1219 March 2012 COMPANY NAME CHANGED CALTHORPE SERVICE CHARGES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/03/12

View Document

30/01/1230 January 2012 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