EDGE VIEW CRESCENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

27/02/2527 February 2025 Secretary's details changed for Oakland Residential on 2025-02-12

View Document

13/12/2413 December 2024 Termination of appointment of Edward John Barron as a director on 2024-12-12

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Appointment of Mr David Carden as a director on 2024-05-24

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/08/2323 August 2023 Appointment of Ms Cheryl Bostock as a director on 2023-08-10

View Document

09/08/239 August 2023 Termination of appointment of Louise Cowgill as a director on 2023-08-01

View Document

21/02/2321 February 2023 Termination of appointment of Rachel Cowgill as a director on 2023-02-20

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

21/02/2321 February 2023 Termination of appointment of Ben Cowgill as a director on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Appointment of Ms Victoria Howard as a director on 2022-05-06

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Termination of appointment of Simon John Perry as a director on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of Wesley Brown as a director on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of James Henry Mcfadden as a director on 2021-10-01

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR JASON MARK HITCHINS

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAZZ SAHOTA

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM C/O EDGE PROPERTY MANAGEMENT UNIT 1, THE STILTZ BUILDING LEDSON ROAD WYTHENSHAWE MANCHESTER M23 9GP UNITED KINGDOM

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, SECRETARY EDGE PROPERTY MANAGEMENT COMPANY LIMITED

View Document

23/08/1923 August 2019 CORPORATE SECRETARY APPOINTED OAKLAND RESIDENTIAL

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE YOUNG

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR SIMON JOHN PERRY

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDY VAN DER MEIJDE

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CORPORATE SECRETARY APPOINTED EDGE PROPERTY MANAGEMENT COMPANY LIMITED

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY HML GUTHRIE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR JONATHAN AYSER EDELSTEIN

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURTAGH

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 TERMINATE SEC APPOINTMENT

View Document

12/01/1612 January 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY VAN DER MEIJDE / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PAUL YOUNG / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MURTAGH / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MURRAY CURTIS / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY BROWN / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL COWGILL / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE COWGILL / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY MCFADDEN / 06/01/2016

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 4 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/06/1517 June 2015 DIRECTOR APPOINTED MISS LOUISE COWGILL

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR BEN COWGILL

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MISS RACHEL COWGILL

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR ANDY VAN DER MEIJDE

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR LUKE PAUL YOUNG

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR RITA RIMMEL

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM UNIT 9 EDGE VIEW CRESCENT MERRYMANS LANE GREAT WARFORD CHESHIRE SK9 7TP

View Document

21/05/1521 May 2015 CORPORATE SECRETARY APPOINTED HML GUTHRIE

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY RITA RIMMEL

View Document

30/04/1530 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR LAWRENCE MURRAY CURTIS

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS RITA RIMMEL

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR ANTHONY MURTAGH

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDY VAN DER MEIJDE

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE YOUNG

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/04/1425 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 SECRETARY APPOINTED RITA RIMMEL

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM WARFORD HALL MERRYMANS LANE GREAT WARFORD CHESHIRE SK9 7TP

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED JONATHAN MARK PERRIN

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED JAZ SAHOTA

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MAHESH HIRA

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MATTHEW JAMES DAVIES

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 13

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR ASHLEY WARD

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY DAWN WARD

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/05/137 May 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/03/1130 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY PAUL LESTER

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MRS DAWN LOUISE WARD

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY BROWN / 19/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY MCFADDEN / 19/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY VAN DER MEIJDE / 19/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PAUL YOUNG / 19/02/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

20/09/0920 September 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED WESLEY BROWN

View Document

02/03/092 March 2009 DIRECTOR APPOINTED JAMES HENRY MCFADDEN

View Document

02/03/092 March 2009 DIRECTOR APPOINTED ANDY VAN DER MEIJDE

View Document

02/03/092 March 2009 DIRECTOR APPOINTED LUKE PAUL YOUNG

View Document

07/11/087 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0831 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 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