EDGEGRANGE 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
21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-28

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-28

View Document

26/10/2126 October 2021 Satisfaction of charge 031083200005 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 031083200010 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 031083200006 in full

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

18/03/2118 March 2021 28/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031083200007

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

16/12/1916 December 2019 28/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031083200010

View Document

30/04/1930 April 2019 PREVEXT FROM 28/09/2018 TO 28/03/2019

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

28/09/1828 September 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR KUNNAL KARIA

View Document

20/12/1720 December 2017 29/09/16 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 57 HARTFIELD AVENUE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3JJ

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

27/06/1727 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031083200009

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031083200008

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031083200007

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM MARLBOROUGH HOUSE 159 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5EP

View Document

13/10/1513 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/11/143 November 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR KUNNAL KARIA

View Document

18/09/1318 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031083200006

View Document

19/08/1319 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031083200005

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINA KARIA / 22/08/2010

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR PRADIP KARIA

View Document

24/09/0924 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED DINA KARIA

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED SHARAD KARIA

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR NANDLAL KARIA

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY KUNNAL KARIA

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/10/9727 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

03/05/973 May 1997 REGISTERED OFFICE CHANGED ON 03/05/97 FROM: RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: KLACO HOUSE 28-30 ST JOHNS SQUARE LONDON EC1M 4BA

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

29/09/9529 September 1995 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