EDGEMONT VIEW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

17/02/2517 February 2025 Director's details changed for Dr David John Godfrey Bailey on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Dr Mark Bigwood on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Dr Sue Lowrey on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Dr Stephen Charles Illingworth on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Catherine Mccarthy on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Dr Bernard Godfrey Whiteside on 2025-02-17

View Document

17/02/2517 February 2025 Secretary's details changed for Catherine Mccarthy on 2025-02-17

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Director's details changed for Dr Ayo Aderogba on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Dr Paul Anthony Taylor on 2025-02-17

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/11/2220 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/05/221 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

12/01/2012 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

28/04/1928 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

19/07/1819 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2018

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGEMONT HEALTHCARE LIMITED

View Document

29/04/1829 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

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

View Accounts

02/04/172 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

11/04/1611 April 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

14/07/1514 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

29/03/1529 March 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

09/07/149 July 2014 Annual return made up to 6 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

30/07/1330 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

29/04/1329 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

24/07/1224 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK BIGWOOD / 06/07/2011

View Document

29/07/1129 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR AYO ADEROGBA / 06/07/2011

View Document

28/07/1128 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRANCHY TRADING LIMITED / 19/12/2009

View Document

28/07/1128 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRANCHY TRADING LIMITED / 19/12/2009

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUE LOWREY / 06/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD GODFREY WHITESIDE / 06/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ANTHONY TAYLOR / 06/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ILLINGWORTH / 06/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCCARTHY / 06/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 2 HENGROVE FARM HENGROVE BRISTOL BS14 9DD

View Document

06/08/096 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 SECRETARY APPOINTED BRANCHY TRADING LIMITED

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED BRANCHY TRADING LIMITED

View Document

10/04/0910 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0823 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 30 GAY STREET BATH BA1 2PA

View Document

20/07/0720 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/076 July 2007 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