EDGECOMBE PROPERTIES LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/205 March 2020 APPLICATION FOR STRIKING-OFF

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT GRAY

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM SUITE 202 WEST RETFORD HALL RECTORY ROAD RETFORD NOTTS DN22 7AY ENGLAND

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 12 EXCHANGE STREET RETFORD NOTTS DN22 6BL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDGECOMBE HICKS / 17/07/2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDGECOMBE HICKS / 01/01/2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM CHANCERY COURT 34 WEST STREET RETFORD NOTTINGHAMSHIRE DN22 6ES UNITED KINGDOM

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 12 EXCHANGE STREET RETFORD NOTTS DN22 6BL

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: THE OLD COACH HOUSE 2 MARKET PLACE RETFORD NOTTINGHAMSHIRE DN22 6DR

View Document

19/07/0519 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 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