EDGEMERE PROJECTS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Liquidators' statement of receipts and payments to 2024-10-29

View Document

09/11/239 November 2023 Registered office address changed from Monarchy Hall Farm Tirley Lane Utkinton Nr Tarporley Cheshire CW6 0JZ to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2023-11-09

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Statement of affairs

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

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

View Accounts

21/12/2221 December 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

21/12/2221 December 2022 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

10/05/2110 May 2021 PREVSHO FROM 31/07/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/01/217 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/03/1828 March 2018 PREVEXT FROM 30/06/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR EVELYN NORRIS

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 PREVSHO FROM 12/07/2010 TO 30/06/2010

View Document

11/07/1011 July 2010 CURRSHO FROM 31/07/2010 TO 12/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/10/099 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/03/094 March 2009 COMPANY NAME CHANGED DELAMERE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

13/08/0813 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: DELAMERE FARM PRIMROSE WOOD WASTE LANE KELSALL TARPORLEY CHESHIRE CW6 0PE

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED DELAMERE BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 11/10/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: DELAMERE FARM WASTE LANE PRIMROSE WOOD KELSALL CHESHIRE CW6 0PE

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 3 FULLWOODS MEWS BEVENDEN STREET LONDON N1 6BH

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

16/05/0016 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

15/05/0015 May 2000 COMPANY NAME CHANGED DELAMERA BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 16/05/00

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FIRST GAZETTE

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: 27/35 BEVENDEN STREET CITY ROAD LONDON N1 6BN

View Document

28/07/9828 July 1998 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