THE EDGE (SEWARD STREET) MANAGEMENT COMPANY LIMITED

04155247
FIRST FLOOR, UNIT 1, ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

Documents

Documents
Date Category Description Pages
05 Jul 2024 officers Appointment of director (Miss Lucie Le Berre) 2 Buy now
06 Mar 2024 accounts Annual Accounts 2 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 accounts Annual Accounts 2 Buy now
15 Jul 2022 accounts Annual Accounts 2 Buy now
01 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2022 officers Change of particulars for corporate secretary (Pod Group Services Limited) 1 Buy now
27 Apr 2022 officers Appointment of director (Mr Sebastian Morgan) 2 Buy now
12 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 accounts Annual Accounts 2 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 accounts Annual Accounts 1 Buy now
25 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2020 officers Change of particulars for corporate secretary (Pod Group Services Limited) 1 Buy now
17 Jun 2020 officers Termination of appointment of director (Matthew Jason Tanner) 1 Buy now
17 Jun 2020 officers Termination of appointment of director (Jonathan Parker) 1 Buy now
17 Jun 2020 officers Appointment of director (Mr Robert Wayne Pitcher) 2 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 officers Appointment of corporate secretary (Pod Group Services Limited) 2 Buy now
25 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2019 accounts Annual Accounts 4 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 officers Termination of appointment of director (Fiona Dear) 1 Buy now
19 Mar 2018 officers Termination of appointment of director (Fabio Barbieri) 1 Buy now
27 Sep 2017 accounts Annual Accounts 4 Buy now
09 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2017 officers Termination of appointment of secretary (Warwick Estates Property Management Limited) 1 Buy now
04 Oct 2016 officers Appointment of director (Mr Matthew Jason Tanner) 2 Buy now
03 Oct 2016 officers Appointment of director (Ms Fiona Dear) 2 Buy now
08 Aug 2016 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
08 Aug 2016 officers Termination of appointment of secretary (United Company Secretaries Limited) 1 Buy now
16 Jun 2016 officers Appointment of director (Miss Eva Novillo) 2 Buy now
13 Apr 2016 accounts Annual Accounts 2 Buy now
15 Feb 2016 annual-return Annual Return 3 Buy now
04 Jun 2015 accounts Annual Accounts 2 Buy now
02 Mar 2015 annual-return Annual Return 3 Buy now
27 Mar 2014 accounts Annual Accounts 2 Buy now
18 Feb 2014 annual-return Annual Return 3 Buy now
17 Jun 2013 accounts Annual Accounts 2 Buy now
08 Feb 2013 annual-return Annual Return 3 Buy now
12 Jul 2012 accounts Annual Accounts 4 Buy now
08 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2012 annual-return Annual Return 3 Buy now
07 Feb 2012 accounts Annual Accounts 4 Buy now
07 Feb 2012 officers Termination of appointment of director (Vitali Golev) 1 Buy now
07 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
21 Dec 2011 officers Change of particulars for corporate secretary (United Company Secretaries Ltd) 2 Buy now
22 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2011 officers Appointment of director (Mr Jonathan Parker) 2 Buy now
17 Aug 2011 officers Termination of appointment of director (Andrew Barton) 1 Buy now
10 Feb 2011 officers Termination of appointment of director (Stewart Boyle) 1 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
25 Nov 2010 officers Change of particulars for corporate secretary (United Company Secretaries Ltd) 2 Buy now
24 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2010 officers Termination of appointment of director (Barry Carroll) 1 Buy now
19 Nov 2010 officers Appointment of director (Mr Andrew Barton) 2 Buy now
19 Nov 2010 officers Appointment of director (Vitali Golev) 2 Buy now
19 Nov 2010 officers Appointment of director (Mr Fabio Barbieri) 2 Buy now
19 Nov 2010 officers Termination of appointment of director (Jan Foreman) 1 Buy now
19 Nov 2010 officers Termination of appointment of director (Gareth Foreman) 1 Buy now
07 Sep 2010 accounts Annual Accounts 4 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for corporate secretary (United Company Secretaries Ltd) 2 Buy now
03 Nov 2009 accounts Annual Accounts 4 Buy now
15 Oct 2009 officers Change of particulars for director (Jan Foreman) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Gareth Foreman) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Barry Patrick Ambrose Carroll) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Stewart Boyle) 2 Buy now
16 Apr 2009 officers Secretary appointed united company secretaries LTD 1 Buy now
16 Mar 2009 annual-return Annual return made up to 07/02/09 5 Buy now
13 Mar 2009 officers Appointment terminated secretary warwick estates property management LTD 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from 95 station road hampton middx TW12 2BD 1 Buy now
11 Dec 2008 officers Appointment terminated secretary ablesafe LIMITED 1 Buy now
11 Dec 2008 officers Secretary appointed warwick estates property management LTD 1 Buy now
08 Oct 2008 accounts Annual Accounts 8 Buy now
31 Mar 2008 annual-return Annual return made up to 07/02/08 3 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: 79 new cavendish street london W1W 6XB 1 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 95 station road hampton middlesex TW12 2BD 1 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
22 Nov 2007 officers New secretary appointed 2 Buy now
03 Nov 2007 officers New director appointed 2 Buy now
02 Nov 2007 accounts Annual Accounts 11 Buy now
07 Jun 2007 accounts Annual Accounts 10 Buy now
09 Mar 2007 annual-return Annual return made up to 07/02/07 4 Buy now
05 Jul 2006 officers New director appointed 2 Buy now
01 Mar 2006 officers New director appointed 2 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
07 Feb 2006 annual-return Annual return made up to 07/02/06 4 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
26 Jan 2006 address Registered office changed on 26/01/06 from: persimmon homes persimmon house, de havilland drive, weybridge surrey KT13 0YP 1 Buy now
01 Nov 2005 officers Director resigned 2 Buy now