A G EDGECOMBE 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
17/01/2517 January 2025 Satisfaction of charge 005142810009 in full

View Document

19/11/2419 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Cessation of John Leslie Mills as a person with significant control on 2019-02-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Change of details for Mrs Christine Rosemary Kendrick as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr John Leslie Mills as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Secretary's details changed for Mrs Christine Rosemary Kendrick on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mrs Christine Rosemary Kendrick on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mrs Annette Sandra Boston on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from Houndall Barns Sparkwell Plymouth Devon PL7 5DG to 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mrs Annette Sandra Boston as a person with significant control on 2024-03-27

View Document

13/02/2413 February 2024 Registration of charge 005142810009, created on 2024-02-05

View Document

01/12/231 December 2023 Satisfaction of charge 1 in full

View Document

01/12/231 December 2023 Satisfaction of charge 8 in full

View Document

01/12/231 December 2023 Satisfaction of charge 7 in full

View Document

01/12/231 December 2023 Satisfaction of charge 6 in full

View Document

01/12/231 December 2023 Satisfaction of charge 4 in full

View Document

01/12/231 December 2023 Satisfaction of charge 5 in full

View Document

01/12/231 December 2023 Satisfaction of charge 3 in full

View Document

01/12/231 December 2023 Satisfaction of charge 2 in full

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

09/11/239 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

21/09/2021 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

04/08/174 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

13/01/1613 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/12/149 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/11/1318 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/12/1211 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1130 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1111 January 2011 01/02/10 STATEMENT OF CAPITAL GBP 8724

View Document

23/12/1023 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

14/12/1014 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

14/12/1014 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

14/12/1014 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

14/12/1014 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/0925 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE SANDRA BOSTON / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ROSEMARY KENDRICK / 25/11/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 09/07/08

View Document

05/08/085 August 2008 GBP NC 10500/10700 09/07/2008

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 251 RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 1AJ

View Document

01/07/081 July 2008 GBP NC 10000/10500 27/06/2008

View Document

01/07/081 July 2008 NC INC ALREADY ADJUSTED 27/06/08

View Document

22/11/0722 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 £ SR 148@1 01/11/05

View Document

19/09/0619 September 2006 £ SR 119@1 01/11/05

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 S366A DISP HOLDING AGM 12/09/05

View Document

27/04/0527 April 2005 £ IC 9000/8881 01/03/05 £ SR 119@1=119

View Document

17/12/0417 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 NC INC ALREADY ADJUSTED 01/11/02

View Document

18/05/0318 May 2003 NC INC ALREADY ADJUSTED 11/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 S-DIV 30/07/02

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/12/992 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/06/957 June 1995 AUDITOR'S RESIGNATION

View Document

07/06/957 June 1995 AUDITOR'S RESIGNATION

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9310 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/12/9210 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 EXEMPTION FROM APPOINTING AUDITORS 10/11/89

View Document

11/03/9211 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/03/9013 March 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/03/891 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 28/05/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/872 October 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/05/8613 May 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/05/8326 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

15/03/6515 March 1965 MEMORANDUM OF ASSOCIATION

View Document

26/02/6526 February 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/65

View Document

17/12/5217 December 1952 CERTIFICATE OF INCORPORATION

View Document

17/12/5217 December 1952 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