FIVE EDGE HILL LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

06/08/256 August 2025 NewChange of details for Mr Richard Gordon Durant Christmas as a person with significant control on 2023-12-15

View Document

05/08/255 August 2025 NewChange of details for Mr John Andrew Dembitz as a person with significant control on 2023-12-15

View Document

05/08/255 August 2025 NewChange of details for Mrs Alexandra Judith Dembitz as a person with significant control on 2023-12-15

View Document

26/07/2526 July 2025 NewNotification of Alexandra Judith Dembitz as a person with significant control on 2023-12-15

View Document

12/07/2512 July 2025 Notification of John Andrew Dembitz as a person with significant control on 2023-12-15

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-09-27

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

26/04/2426 April 2024 Appointment of Mrs Alexandra Judith Dembitz as a director on 2024-04-26

View Document

27/12/2327 December 2023 Termination of appointment of Raffaella Cartledge as a director on 2023-12-27

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-09-27

View Document

27/09/2327 September 2023 Annual accounts for year ending 27 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-09-27

View Document

27/09/2227 September 2022 Annual accounts for year ending 27 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-09-27

View Document

27/09/2127 September 2021 Annual accounts for year ending 27 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/20

View Document

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/19

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/18

View Document

27/09/1827 September 2018 Annual accounts for year ending 27 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/17

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

23/06/1523 June 2015 PREVSHO FROM 28/09/2014 TO 27/09/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAFFAELLA CARTLEDGE / 01/11/2014

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY CORINNA METZLER

View Document

04/11/144 November 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

04/11/144 November 2014 SECRETARY APPOINTED MR RICHARD GORDON DURANT CHRISTMAS

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS RAFFAELLA CARTLEDGE

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORCOS

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

05/12/135 December 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

08/11/118 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON DURANT CHRISTMAS / 22/09/2010

View Document

25/11/1025 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 28 September 2009

View Document

07/12/097 December 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 28 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/12/9930 December 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 28/09/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 EXEMPTION FROM APPOINTING AUDITORS 20/08/94

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 S252 DISP LAYING ACC 01/02/93

View Document

25/02/9325 February 1993 Resolutions

View Document

25/02/9325 February 1993 Resolutions

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/9120 September 1991 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 RETURN MADE UP TO 22/09/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

02/02/902 February 1990 EXEMPTION FROM APPOINTING AUDITORS 29/01/90

View Document

18/10/8918 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 ALTER MEM AND ARTS 031188

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: 1-3 LEONARD ST LONDON EC2A 4AQ

View Document

30/11/8830 November 1988 ALTER MEM AND ARTS 031188

View Document

28/11/8828 November 1988 COMPANY NAME CHANGED GRINDLEAD LIMITED CERTIFICATE ISSUED ON 29/11/88

View Document

28/11/8828 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/11/88

View Document

07/04/887 April 1988 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