Advanced company searchLink opens in new window

EDMAR HOUSE MANAGEMENT LIMITED

Company number 02275190

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)
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
16 Nov 2023 AA Accounts for a dormant company made up to 25 March 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
16 Nov 2022 AA Accounts for a dormant company made up to 25 March 2022
25 Aug 2022 TM01 Termination of appointment of Sarah Terena Phillpot as a director on 24 August 2022
14 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
18 Nov 2021 AA Accounts for a dormant company made up to 25 March 2021
22 Mar 2021 AA Accounts for a dormant company made up to 25 March 2020
13 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with updates
02 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
11 Nov 2019 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O 'Ad Interim' Ltd the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 11 November 2019
08 Nov 2019 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 November 2019
28 May 2019 AP01 Appointment of Miss Sarah Terena Phillpot as a director on 10 May 2019
26 Apr 2019 AA Accounts for a dormant company made up to 25 March 2019
14 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
15 Aug 2018 AA Accounts for a dormant company made up to 25 March 2018
03 Jul 2018 PSC08 Notification of a person with significant control statement
03 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 3 July 2018
03 Jul 2018 AP01 Appointment of Mr Tomos Manoah Brangwyn as a director on 4 June 2018
11 Jan 2018 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
20 Apr 2017 AA Total exemption full accounts made up to 25 March 2017
16 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
25 Apr 2016 AA Total exemption full accounts made up to 25 March 2016
25 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 560