EDMEE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Amended micro company accounts made up to 2023-03-31

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Registered office address changed from Marcol Suite East Wing Ivor House Bridge Street Cardiff CF10 2th United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2024-11-05

View Document

05/11/245 November 2024 Declaration of solvency

View Document

05/11/245 November 2024 Resolutions

View Document

24/10/2424 October 2024 Termination of appointment of Derek Ivor Rapport as a director on 2024-10-20

View Document

24/10/2424 October 2024 Termination of appointment of Lynda Sherryl Rapport as a director on 2024-10-20

View Document

08/08/248 August 2024 Director's details changed for Mr Derek Ivor Rapport on 2024-07-07

View Document

08/08/248 August 2024 Change of details for Mr Oliver Edward Guy Rapport as a person with significant control on 2016-04-07

View Document

08/08/248 August 2024 Change of details for Mr Matthew Adam Rapport as a person with significant control on 2016-04-07

View Document

08/08/248 August 2024 Change of details for Mr Oliver Edward Guy Rapport as a person with significant control on 2024-07-07

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

08/08/248 August 2024 Director's details changed for Mr Oliver Edward Guy Rapport on 2024-07-07

View Document

08/08/248 August 2024 Director's details changed for Mrs Lynda Sherryl Rapport on 2024-07-07

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

12/12/2212 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

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/07/168 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ADAM RAPPORT / 07/07/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER EDWARD GUY RAPPORT / 07/07/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADAM RAPPORT / 07/07/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA SHERRYL RAPPORT / 07/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA SHERRYL RAPPORT / 05/07/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM MARCOL SUITE EAST WING IVOR HOUSE BRIDGE STREET CARDIFF CF10 2TH

View Document

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

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

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

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADAM RAPPORT / 08/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER EDWARD RAPPORT / 08/07/2011

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DEREK IVOR RAPPORT / 08/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IVOR RAPPORT / 08/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA SHERYL RAPPORT / 08/07/2011

View Document

22/07/1122 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ADAM RAPPORT / 25/03/2011

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY SHIRLEY PADFIELD

View Document

01/04/111 April 2011 SECRETARY APPOINTED MR MATTHEW ADAM RAPPORT

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0013 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/07/948 July 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 08/07/91; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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