EDGEWEST ESTATES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

10/06/2010 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/04/203 April 2020 CESSATION OF PAMELA MARIE FATTAL AS A PSC

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDRE FATTAL / 02/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE FATTAL / 04/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 SECRETARY APPOINTED PAMELA MARIE FATTAL

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SALTER

View Document

21/09/1221 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/09/1116 September 2011 SAIL ADDRESS CREATED

View Document

02/09/112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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