THORNFIELD ALDERLEY EDGE MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

21/09/2321 September 2023 Termination of appointment of Anthony Christopher Fenney as a director on 2022-06-17

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Accounts

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

16/01/2216 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY SINGER

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

07/06/187 June 2018 SECOND FILING OF TM01 FOR LYNN CATHRYN NICHOLS

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN NICHOLS

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED ANTHONY CHRISTOPHER FENNEY

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

08/08/178 August 2017 CESSATION OF RICHARD DAVID CARNEY AS A PSC

View Document

05/07/175 July 2017 DIRECTOR APPOINTED CAROLE HEATHER GHASEMIPOUR

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GANI

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GANI

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MAVIS GREGORY SINGER

View Document

05/06/175 June 2017 DIRECTOR APPOINTED LYNN CATHRYN NICHOLS

View Document

05/06/175 June 2017 DIRECTOR APPOINTED TIAM FOH CHAI

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY EDGE PROPERY MANAGEMENT CO LTD

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

17/05/1717 May 2017 SECRETARY APPOINTED DAVID ANTHONY SINGER

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED CATHERINE VALERIE GANI

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED DR JONATHAN STEPHEN GANI

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 1 STILTZ BUILDING LEDSON ROAD WYTHENSHAWE MANCHESTER M23 9GP

View Document

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

View Accounts

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARNEY

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR ANDREW PHILIP GREEN

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

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

View Accounts

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/09/153 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDGE PROPERY MANAGEMENT CO LTD / 21/02/2014

View Document

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

View Accounts

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 4A ROYLE GREEN ROAD NORTHENDEN MANCHESTER LANCASHIRE M22 4NG

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HANSFORD

View Document

06/08/136 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

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

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED RICHARD DAVID CARNEY

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM DAVID MICHAEL & ASSOCIATES 81 BIRCHES LANE LOSTOCK GREEN NORTHWICH CHESHIRE CW9 7SN

View Document

06/01/116 January 2011 CORPORATE SECRETARY APPOINTED EDGE PROPERY MANAGEMENT CO LTD

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HANSFORD / 12/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DANIEL / 12/07/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR SAMIRA KANJ

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM, C/O DUNLOP HAYWARDS, ROBERTS HOUSE 80 MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, WA14 4PL

View Document

05/05/095 May 2009 DIRECTOR APPOINTED PAUL DAVID HANSFORD LOGGED FORM

View Document

08/04/098 April 2009 DISS40 (DISS40(SOAD))

View Document

07/04/097 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY FARRELL

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ANWAR KANJ

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATE, SECRETARY SAMIRA KANJ LOGGED FORM

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

23/08/0723 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 2 BROWN STREET, ALDERLEY EDGE, CHESHIRE SK9 7EQ

View Document

09/08/049 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ORDER OF COURT - RESTORATION 18/06/04

View Document

03/06/033 June 2003 STRUCK OFF AND DISSOLVED

View Document

18/02/0318 February 2003 FIRST GAZETTE

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

12/07/0112 July 2001 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