EDM HOLDINGS LIMITED

04709279
BRUNEL HOUSE 1 THORP ROAD NEWTON HEATH MANCHESTER LANCASHIRE M40 5BJ

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 accounts Annual Accounts 17 Buy now
03 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2024 mortgage Registration of a charge 42 Buy now
01 May 2024 mortgage Registration of a charge 34 Buy now
23 Sep 2023 accounts Annual Accounts 18 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 19 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 accounts Annual Accounts 21 Buy now
17 Sep 2020 accounts Annual Accounts 20 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 22 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 21 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
09 Jun 2017 return 09/06/17 Statement of Capital gbp 11413.3 5 Buy now
30 May 2017 accounts Annual Accounts 16 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 17 Buy now
27 Jun 2016 officers Appointment of director (Sarah Louise Ferguson) 2 Buy now
18 May 2016 annual-return Annual Return 8 Buy now
18 May 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
29 Sep 2015 officers Appointment of secretary (Sarah Louise Ferguson) 2 Buy now
29 Sep 2015 officers Appointment of director (Mr Nigel John Randall) 2 Buy now
29 Sep 2015 officers Termination of appointment of secretary (Geoffrey Moss) 1 Buy now
29 Sep 2015 officers Termination of appointment of director (Geoffrey Moss) 1 Buy now
17 Jul 2015 resolution Resolution 28 Buy now
24 Jun 2015 officers Appointment of director (Mrs Fiona Bird) 2 Buy now
24 Jun 2015 accounts Annual Accounts 29 Buy now
15 Jun 2015 resolution Resolution 3 Buy now
15 Jun 2015 resolution Resolution 3 Buy now
15 Jun 2015 resolution Resolution 1 Buy now
15 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
15 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
15 Jun 2015 resolution Resolution 28 Buy now
09 Jun 2015 resolution Resolution 1 Buy now
09 Jun 2015 resolution Resolution 2 Buy now
09 Jun 2015 auditors Auditors Resignation Company 1 Buy now
01 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Apr 2015 annual-return Annual Return 5 Buy now
11 Jun 2014 accounts Annual Accounts 27 Buy now
25 Apr 2014 annual-return Annual Return 5 Buy now
13 Jun 2013 accounts Annual Accounts 26 Buy now
26 Apr 2013 annual-return Annual Return 5 Buy now
26 Apr 2013 address Change Sail Address Company With Old Address 1 Buy now
05 Mar 2013 officers Termination of appointment of director (Kevin Bird) 1 Buy now
26 Nov 2012 resolution Resolution 14 Buy now
30 Oct 2012 capital Return of purchase of own shares 3 Buy now
19 Oct 2012 resolution Resolution 2 Buy now
19 Oct 2012 capital Notice of cancellation of shares 5 Buy now
19 Oct 2012 officers Termination of appointment of director (Francis Cardwell) 2 Buy now
19 Jun 2012 accounts Annual Accounts 30 Buy now
25 Apr 2012 annual-return Annual Return 8 Buy now
22 Nov 2011 capital Notice of cancellation of shares 6 Buy now
22 Nov 2011 resolution Resolution 2 Buy now
22 Nov 2011 capital Return of purchase of own shares 3 Buy now
02 Nov 2011 capital Statement of capital (Section 108) 4 Buy now
02 Nov 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Nov 2011 insolvency Solvency statement dated 31/10/11 1 Buy now
02 Nov 2011 resolution Resolution 1 Buy now
25 Oct 2011 officers Termination of appointment of director (Nigel Randall) 1 Buy now
07 Sep 2011 accounts Annual Accounts 25 Buy now
18 Aug 2011 miscellaneous Miscellaneous 2 Buy now
09 Aug 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
09 Aug 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
10 May 2011 annual-return Annual Return 14 Buy now
10 May 2011 address Change Sail Address Company With Old Address 1 Buy now
14 Dec 2010 address Change Sail Address Company With Old Address 1 Buy now
12 Nov 2010 officers Change of particulars for director (Nigel John Randall) 2 Buy now
26 May 2010 accounts Annual Accounts 25 Buy now
12 May 2010 annual-return Annual Return 12 Buy now
07 Apr 2010 resolution Resolution 1 Buy now
08 Dec 2009 address Change Sail Address Company With Old Address 1 Buy now
07 Dec 2009 address Move Registers To Sail Company 1 Buy now
04 Dec 2009 address Change Sail Address Company 1 Buy now
03 Dec 2009 officers Change of particulars for director (Nigel John Randall) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Francis Haig Cardwell) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Geoffrey Moss) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Kevin Timothy Bird) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Anthony Andrew Bermingham) 2 Buy now
03 Dec 2009 officers Change of particulars for secretary (Geoffrey Moss) 1 Buy now
01 Jul 2009 accounts Annual Accounts 29 Buy now
11 May 2009 resolution Resolution 1 Buy now
11 May 2009 resolution Resolution 2 Buy now
24 Apr 2009 annual-return Return made up to 21/04/09; full list of members 9 Buy now
02 Feb 2009 officers Director's change of particulars / nigel randall / 23/01/2009 1 Buy now
24 Nov 2008 resolution Resolution 1 Buy now
24 Nov 2008 resolution Resolution 1 Buy now
23 Oct 2008 resolution Resolution 1 Buy now
08 Oct 2008 resolution Resolution 1 Buy now
08 Oct 2008 resolution Resolution 1 Buy now
24 Jun 2008 accounts Annual Accounts 29 Buy now
25 Apr 2008 annual-return Return made up to 24/03/08; no change of members 8 Buy now
18 Apr 2008 address Location of register of members 1 Buy now
24 Jan 2008 address Registered office changed on 24/01/08 from: baxter street, hollinwood, oldham, lancashire OL8 4RG 1 Buy now
13 Dec 2007 auditors Auditors Resignation Company 1 Buy now
19 Nov 2007 officers Director's particulars changed 1 Buy now