EDGECOM MANAGEMENT LLP

Company Documents

DateDescription
17/03/1517 March 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
LEEWARD HOUSE FITZROY ROAD
EXETER BUSINESS PARK
EXETER
EX1 3LJ
ENGLAND

View Document

27/03/1327 March 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
MILSTED LANGDON MOTIVO HOUSE
ALVINGTON
YEOVIL
SOMERSET
BA20 2FG

View Document

26/03/1226 March 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TAYLOR COMSTIVE / 07/07/2011

View Document

01/08/111 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JOHN HENRY EDGE / 07/07/2011

View Document

24/03/1124 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD WILLIAM TAYLOR COMSTIVE / 08/03/2011

View Document

24/03/1124 March 2011 ANNUAL RETURN MADE UP TO 08/03/11

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 ANNUAL RETURN MADE UP TO 08/03/10

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM
C/O DEREK J READ & CO
107 NORTH STREET
MARTOCK
SOMERSET
TA12 6EJ

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

30/06/0830 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 LLP MEMBER APPOINTED RICHARD JOHN HENRY EDGE

View Document

18/03/0818 March 2008 MEMBER RESIGNED WATERLOW SECRETARIES LIMITED

View Document

18/03/0818 March 2008 MEMBER RESIGNED WATERLOW NOMINEES LIMITED

View Document

18/03/0818 March 2008 LLP MEMBER APPOINTED RICHARD WILLIAM TAYLOR COMSTIVE

View Document

08/03/088 March 2008 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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