EDGE VIEW HOLDINGS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/06/2129 June 2021 Second filing for the cessation of David Ebden as a person with significant control

View Document

28/05/2128 May 2021 Cessation of David James Ebden as a person with significant control on 2017-11-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 10500

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 10000

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 8500.00

View Document

29/08/1729 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 9500.00

View Document

25/08/1725 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR BRIAN EDWARD SNOWDEN

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR LEE WHITEHEAD

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 01/08/16 STATEMENT OF CAPITAL GBP 8250.00

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL ROBERTS / 10/05/2016

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED JAKE ROWSON

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED LEE DAVID WHITEHEAD

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 SUB-DIVISION 19/12/14

View Document

19/02/1619 February 2016 SUB-DIVISION 24/04/15

View Document

19/02/1619 February 2016 ADOPT ARTICLES 24/04/2015

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 10500

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR JAMES DANIEL ROBERTS

View Document

13/03/1513 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN HILL / 10/02/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EBDEN / 10/02/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHITE / 10/02/2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CHARLES POWELL / 10/02/2012

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAYBANK

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES POWELL / 10/02/2012

View Document

01/12/111 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/111 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/111 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 40

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

13/03/0713 March 2007 SHARES AGREEMENT OTC

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

10/02/0710 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 MEMORANDUM OF ASSOCIATION

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED HALLCO 1402 LIMITED CERTIFICATE ISSUED ON 10/01/07

View Document

21/11/0621 November 2006 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