EDWINSTOWE PROJECT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from 64-66 Outram Street Sutton in Ashfield Nottingham Nottinghamshire NG17 4FS United Kingdom to 3 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY on 2025-06-02

View Document

29/10/2429 October 2024 Termination of appointment of Brian Ernest Walker as a director on 2020-05-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Cessation of Richard Brian Walker as a person with significant control on 2024-05-03

View Document

26/09/2426 September 2024 Change of details for Mr Brett Anthony Mcilvenna as a person with significant control on 2024-05-03

View Document

26/09/2426 September 2024 Termination of appointment of Richard Brian Walker as a director on 2024-05-03

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Registered office address changed from 114 Fourth Avenue Edwinstowe Mansfield NG21 9NT United Kingdom to 64-66 Outram Street Sutton in Ashfield Nottingham Nottinghamshire NG17 4FS on 2024-05-30

View Document

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

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND WOOD

View Document

28/08/1828 August 2018 CESSATION OF BRIAN ERNEST WALKER AS A PSC

View Document

20/01/1820 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103706190001

View Document

13/04/1713 April 2017 13/01/17 STATEMENT OF CAPITAL GBP 4

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR DESMOND HARRY WOOD

View Document

12/09/1612 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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