EDGE PROPERTY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewPrevious accounting period shortened from 2024-09-27 to 2024-09-26

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2023-09-30

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Cessation of Ellen Mary Flood as a person with significant control on 2023-03-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/218 January 2021 COMPANY NAME CHANGED JACKSONS ROW LIMITED CERTIFICATE ISSUED ON 08/01/21

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 CHANGE PERSON AS DIRECTOR

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARY NEVILLE

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN GIGGS

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 40 KING STREET MANCHESTER M2 6BA ENGLAND

View Document

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

View Accounts

16/01/1816 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 4 JORDAN STREET MANCHESTER ENGLAND M15 4PY

View Document

15/12/1615 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JOSEPH GIGGS / 12/08/2015

View Document

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

View Accounts

06/10/156 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 18/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 16/10/2013

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM THE EDGE CLOWES STREET MANCHESTER M3 5NA

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 01/04/2014

View Document

09/12/139 December 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED CUBAN GROUP LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

05/10/125 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 SAIL ADDRESS CHANGED FROM: C/O ZATMAN & CO 1 THE COTTAGES DEVA CENTRE, TRINITY WAY SALFORD M3 7BE UNITED KINGDOM

View Document

05/10/125 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/10/122 October 2012 SECTION 190 28/06/2012

View Document

02/10/122 October 2012 28/06/12 STATEMENT OF CAPITAL GBP 383345.00

View Document

27/09/1227 September 2012 CHANGE OF NAME 28/06/2012

View Document

27/09/1227 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1119 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/08/1120 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/08/1020 August 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 CURREXT FROM 30/09/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

16/03/0916 March 2009 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED GARY ALEXANDER NEVILLE

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED BRENDAN FLOOD

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED RYAN JOSEPH GIGGS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

11/08/0811 August 2008 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