EDWARD VII ESTATES THREE LTD

Company Documents

DateDescription
06/02/256 February 2025 Full accounts made up to 2024-07-31

View Document

08/11/248 November 2024 Change of details for Edward Vii Estates Two Ltd as a person with significant control on 2024-10-22

View Document

01/11/241 November 2024 Registered office address changed from 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom to Bentfield Place Bentfield Road Stansted Essex CM24 8HL on 2024-11-01

View Document

06/10/246 October 2024 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-06

View Document

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

View Accounts

02/07/242 July 2024 Director's details changed for Mr Wayne Douglas on 2024-07-02

View Document

31/01/2431 January 2024 Full accounts made up to 2023-07-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Satisfaction of charge 115697930006 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 115697930005 in full

View Document

17/01/2317 January 2023 Satisfaction of charge 115697930004 in full

View Document

17/01/2317 January 2023 Satisfaction of charge 115697930003 in full

View Document

26/10/2226 October 2022 Director's details changed for Mr Wayne Douglas on 2022-09-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DOUGLAS / 24/11/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 DIRECTOR APPOINTED WAYNE DOUGLAS

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR SIMON JOHN MARNER

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN MOORE

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115697930006

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115697930005

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115697930003

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115697930004

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115697930001

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115697930002

View Document

14/09/1814 September 2018 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