EDWARDS COURT AND MANAGEMENT COMPANY LIMITED
Company number 05771203
- Company Overview for EDWARDS COURT AND MANAGEMENT COMPANY LIMITED (05771203)
- Filing history for EDWARDS COURT AND MANAGEMENT COMPANY LIMITED (05771203)
- People for EDWARDS COURT AND MANAGEMENT COMPANY LIMITED (05771203)
- More for EDWARDS COURT AND MANAGEMENT COMPANY LIMITED (05771203)
| 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) |
|---|---|---|---|
| 27 Dec 2025 | AA | Micro company accounts made up to 30 April 2025 | |
| 06 Apr 2025 | CS01 | Confirmation statement made on 1 April 2025 with no updates | |
| 22 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
| 04 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
| 05 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
| 12 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
| 03 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
| 01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
| 18 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
| 26 May 2021 | AP01 | Appointment of Mr Jonathan Alan Walters as a director on 15 May 2021 | |
| 26 May 2021 | AD01 | Registered office address changed from 28 Woodbury Close Callow Hill Redditch B97 5YQ England to 105 Birmingham Road Lichfield WS13 6PL on 26 May 2021 | |
| 05 May 2021 | TM01 | Termination of appointment of Katie Louise Weate as a director on 5 May 2021 | |
| 17 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
| 09 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
| 18 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
| 10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
| 13 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
| 29 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
| 19 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
| 05 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
| 11 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
| 11 Apr 2017 | AD01 | Registered office address changed from 4 Edwards Court Edwards Road Chasetown Burntwood Staffordshire WS7 4YT to 28 Woodbury Close Callow Hill Redditch B97 5YQ on 11 April 2017 | |
| 30 Dec 2016 | TM01 | Termination of appointment of Keith Allen White as a director on 30 December 2016 | |
| 21 Dec 2016 | AP01 | Appointment of Mrs Katie Louise Weate as a director on 20 December 2016 | |
| 04 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |