Advanced company searchLink opens in new window

ST EDITH'S MANAGEMENT LIMITED

Company number 01353440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 AD01 Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 22 April 2024
22 Feb 2024 AP01 Appointment of Mr Ben Quine as a director on 22 February 2024
02 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Feb 2022 AD01 Registered office address changed from The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on 16 February 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
10 Nov 2021 AD01 Registered office address changed from Little Barn Hailstones Farm Redhill Bristol BS40 5TG England to The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ on 10 November 2021
26 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
09 Dec 2020 TM01 Termination of appointment of Samantha Louise Ross as a director on 2 December 2020
28 Sep 2020 AA Micro company accounts made up to 31 March 2020
18 Aug 2020 AP04 Appointment of Dna Property Services Limited as a secretary on 2 December 2019
18 Aug 2020 AD01 Registered office address changed from 2 Westfield Business Park, Barns Ground Kenn Clevedon Somerset BS21 6UA England to Little Barn Hailstones Farm Redhill Bristol BS40 5TG on 18 August 2020
18 Aug 2020 TM02 Termination of appointment of Holdshare Secretarial Services Limited as a secretary on 2 December 2019
29 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
06 Nov 2019 TM01 Termination of appointment of John Frewin Wiggins as a director on 27 September 2019
20 Sep 2019 AA Micro company accounts made up to 31 March 2019
18 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
02 Aug 2018 AA Micro company accounts made up to 31 March 2018
28 Jun 2018 TM01 Termination of appointment of Carl Lynden Peries as a director on 28 June 2018
11 Jun 2018 TM01 Termination of appointment of Karen Daniel as a director on 9 June 2018
24 Jan 2018 TM01 Termination of appointment of Susan Jayne Ashman as a director on 24 January 2018
19 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates