EDGE PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1020 October 2010 APPLICATION FOR STRIKING-OFF

View Document

20/10/1020 October 2010 CO TO BE STRUCK OFF 11/10/2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN JESPON

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BERGER-NORTH

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS

View Document

24/08/1024 August 2010 SOLVENCY STATEMENT DATED 19/08/10

View Document

24/08/1024 August 2010 STATEMENT BY DIRECTORS

View Document

24/08/1024 August 2010 24/08/10 STATEMENT OF CAPITAL GBP 1

View Document

24/08/1024 August 2010 REDUCE ISSUED CAPITAL 19/08/2010

View Document

19/05/1019 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ANDREW JOHN BERGER-NORTH

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MARTIN CLIVE JESPON

View Document

08/12/088 December 2008 DIRECTOR RESIGNED JONATHAN EMERY

View Document

08/12/088 December 2008 DIRECTOR APPOINTED LAWRENCE FRANCIS HUTCHINGS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 100 PARK LANE LONDON W1K 7AR

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 S366A DISP HOLDING AGM 06/09/05 S252 DISP LAYING ACC 06/09/05 S386 DISP APP AUDS 06/09/05

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 AUDITOR'S RESIGNATION

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

21/11/0221 November 2002 AUDITOR'S RESIGNATION

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 3 FINSBURY SQUARE LONDON EC2A 1AD

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/04/004 April 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/04/004 April 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/04/004 April 2000 ADOPT MEM AND ARTS 29/03/00

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 INTERIM ACCOUNTS MADE UP TO 18/12/98

View Document

10/11/9810 November 1998 AUDITOR'S RESIGNATION

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: G OFFICE CHANGED 10/09/98 EAST INDIA HOUSE 109-117 MIDDLESEX STREET LONDON E1 7JF

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: G OFFICE CHANGED 24/08/98 35 DOVER STREET LONDON W1X 3RA

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9625 April 1996 ALTER MEM AND ARTS 17/04/96

View Document

28/02/9628 February 1996 VARYING SHARE RIGHTS AND NAMES 11/01/96

View Document

28/02/9628 February 1996 ADOPT MEM AND ARTS 11/01/96

View Document

18/01/9618 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

11/01/9611 January 1996 COMPANY NAME CHANGED EDGE PROPERTIES PLC CERTIFICATE ISSUED ON 11/01/96

View Document

03/08/953 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: G OFFICE CHANGED 25/08/94 4TH FLOOR ACADEMY HOUSE 26-28 SACKVILLE STREET LONDON, W1X 1DA

View Document

22/08/9422 August 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/08/9422 August 1994 AUDITORS' STATEMENT

View Document

22/08/9422 August 1994 AUDITORS' REPORT

View Document

22/08/9422 August 1994 REREGISTRATION PRI-PLC 10/08/94

View Document

22/08/9422 August 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/9422 August 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/9422 August 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/9422 August 1994 BALANCE SHEET

View Document

01/07/941 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

03/12/933 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9324 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 RETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

22/07/9222 July 1992

View Document

24/06/9224 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92

View Document

24/06/9224 June 1992

View Document

24/06/9224 June 1992 RETURN MADE UP TO 28/04/92; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9220 June 1992

View Document

31/03/9231 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

31/03/9231 March 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/09

View Document

26/09/9126 September 1991 CONVERT PREF TO DEFERRE 23/09/91

View Document

07/09/917 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/917 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/08/9128 August 1991 NC INC ALREADY ADJUSTED 16/08/91

View Document

28/08/9128 August 1991 � IC 500000/450000 16/08/91 � SR 50000@1=50000

View Document

28/08/9128 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9128 August 1991

View Document

28/08/9128 August 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/08/91

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991

View Document

30/07/9130 July 1991 RETURN MADE UP TO 28/04/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 RETURN MADE UP TO 28/10/90; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991

View Document

06/12/906 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

16/05/9016 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

06/12/896 December 1989 COMPANY NAME CHANGED EDGE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/12/89

View Document

30/11/8930 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

15/11/8915 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: G OFFICE CHANGED 21/09/89 HILL HOUSE 1 LTTLE NEW STREET LONDON EC4A 3TR

View Document

21/07/8921 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 � NC 1000000/506250 12/06

View Document

06/07/896 July 1989 NC DEC ALREADY ADJUSTED

View Document

16/06/8916 June 1989

View Document

16/06/8916 June 1989 NC INC ALREADY ADJUSTED 16/05/89

View Document

16/06/8916 June 1989 � NC 1000/1000000

View Document

16/06/8916 June 1989 Resolutions

View Document

13/06/8913 June 1989 ALTER MEM AND ARTS 160589

View Document

13/06/8913 June 1989 Resolutions

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED RAPID 8193 LIMITED CERTIFICATE ISSUED ON 01/06/89

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM: G OFFICE CHANGED 26/05/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

28/04/8928 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information