THE EDGE PARTNERSHIP OF SCHOOLS IN BIRMINGHAM (SUBSIDIARY) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

27/07/2527 July 2025 NewCessation of Edge Birmingham as a person with significant control on 2025-07-22

View Document

26/07/2526 July 2025 NewTermination of appointment of David John Wheeldon as a director on 2025-07-18

View Document

08/02/258 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/08/208 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 58 IMPACT HUB BIRMINGHAM OXFORD STREET BIRMINGHAM B5 5NR ENGLAND

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM EDGBASTON GOLF CLUB 25 CHURCH ROAD EDGBASTON BIRMINGHAM B15 3TB

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WHEELDON / 01/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KENNETH SMITH / 01/01/2015

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

22/02/1422 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM SOMERVILLE HOUSE 20-22 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AA

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NICHOLAS DOMINIC CHAMBERLAIN / 01/01/2013

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE SAUNDERS

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR SARA BREHONY

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM C/O GOODWINS 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN WILLIAMS / 24/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KENNETH SMITH / 24/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHEELDON / 24/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA KINSOY BREHONY / 24/02/2010

View Document

03/03/103 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NICHOLAS DOMINIC CHAMBERLAIN / 24/02/2010

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON LEE

View Document

09/04/099 April 2009 DIRECTOR APPOINTED DUNCAN NICHOLAS DOMINIC CHAMBERLAIN

View Document

09/04/099 April 2009 DIRECTOR APPOINTED DAVID JOHN WHEELDON

View Document

09/04/099 April 2009 DIRECTOR APPOINTED DAVID OWEN WILLIAMS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED BERNARD SMITH

View Document

09/04/099 April 2009 DIRECTOR APPOINTED SARA KINSOY BREHONY

View Document

09/04/099 April 2009 SECRETARY APPOINTED CLAIRE SUSAN SAUNDERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ALCOCK

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information