EDWARDS & PLUMB PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-10-31

View Document

24/02/2224 February 2022 Change of details for Miss Lucy Charlotte Elizabeth Plumb as a person with significant control on 2022-02-14

View Document

22/02/2222 February 2022 Change of details for Miss Lucy Charlotte Elizabeth Plumb as a person with significant control on 2022-02-14

View Document

22/02/2222 February 2022 Director's details changed for Mr Jordan Daniel Edwards on 2022-02-14

View Document

22/02/2222 February 2022 Director's details changed for Miss Lucy Charlotte Elizabeth Plumb on 2022-02-14

View Document

22/02/2222 February 2022 Director's details changed for Mr Jordan Daniel Edwards on 2022-02-14

View Document

22/02/2222 February 2022 Director's details changed for Mr Jordan Daniel Edwards on 2022-02-14

View Document

22/02/2222 February 2022 Director's details changed for Mr Jordan Daniel Edwards on 2022-02-14

View Document

22/02/2222 February 2022 Change of details for Mr Jordan Daniel Edwards as a person with significant control on 2022-02-14

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/02/215 February 2021 ARTICLES OF ASSOCIATION

View Document

03/02/213 February 2021 ADOPT ARTICLES 26/01/2021

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 102 LONGLANDS ROAD SIDCUP DA15 7LF ENGLAND

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM JUBILEE HOUSE, EAST BEACH, LYTHAM SAINT ANNES JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES FY8 5FT ENGLAND

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MISS LUCY CHARLOTTE ELIZABETH PLUMB

View Document

07/01/217 January 2021 COMPANY NAME CHANGED EDWARDS & PLUMB PROPERTY LIMITED CERTIFICATE ISSUED ON 07/01/21

View Document

15/10/2015 October 2020 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