EDGE PROPERTY MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Appointment of December Group Limited as a secretary on 2025-09-25 |
29/09/2529 September 2025 New | Confirmation statement made on 2025-09-29 with no updates |
29/09/2529 September 2025 New | Termination of appointment of Andrew Philip Green as a secretary on 2025-09-25 |
25/09/2525 September 2025 New | Director's details changed for Mr Andrew Philip Green on 2025-09-25 |
25/09/2525 September 2025 New | Confirmation statement made on 2025-09-24 with no updates |
25/09/2525 September 2025 New | Appointment of Mr Karl James Ardern as a director on 2025-09-25 |
25/09/2525 September 2025 New | Termination of appointment of Karl James Ardern as a director on 2025-09-25 |
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-09-30 |
20/05/2520 May 2025 | Termination of appointment of Jonathan Ayser Edelstein as a director on 2025-05-20 |
20/05/2520 May 2025 | Appointment of Mr Karl James Ardern as a director on 2025-05-20 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-24 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-09-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Director's details changed for Mr Jonathan Ayser Edelstein on 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2130 September 2021 | Director's details changed for Mr Andrew Philip Green on 2021-09-30 |
30/09/2130 September 2021 | Secretary's details changed for Mr Andrew Philip Green on 2021-09-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/01/2030 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/05/1929 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/04/1827 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | DIRECTOR APPOINTED MR JONATHAN AYSER EDELSTEIN |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDELSTEIN |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP GREEN / 26/02/2016 |
02/03/162 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP GREEN / 26/02/2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/09/1524 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
17/05/1517 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/10/1416 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM, UNIT 1 STILTZ BUILDING LEDSON ROAD, WYTHENSHAWE, MANCHESTER, M23 9GP, ENGLAND |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM, CHARTER HOUSE 33 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX, UNITED KINGDOM |
26/09/1326 September 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/10/121 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/10/117 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP GREEN / 26/09/2010 |
04/10/104 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
02/10/102 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP GREEN / 26/09/2010 |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/10/097 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
26/09/0826 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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