Advanced company searchLink opens in new window

EDGE VIEW HOLDINGS LIMITED

Company number 06005062

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)
13 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
19 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with updates
08 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
21 Sep 2021 MR04 Satisfaction of charge 1 in full
26 Aug 2021 PSC02 Notification of Dimecom Limited as a person with significant control on 16 August 2021
26 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 26 August 2021
26 Aug 2021 AD01 Registered office address changed from Edge View House Salmon Fields Business Village Royton OL2 6HT to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 26 August 2021
26 Aug 2021 TM01 Termination of appointment of Jake Rowson as a director on 16 August 2021
26 Aug 2021 TM01 Termination of appointment of James Daniel Roberts as a director on 16 August 2021
26 Aug 2021 TM01 Termination of appointment of David James Ebden as a director on 16 August 2021
26 Aug 2021 TM01 Termination of appointment of Ian Hill as a director on 16 August 2021
26 Aug 2021 TM01 Termination of appointment of Richard Charles Powell as a director on 16 August 2021
26 Aug 2021 TM01 Termination of appointment of Brian Edward Snowden as a director on 16 August 2021
26 Aug 2021 AP01 Appointment of Mr David Pank as a director on 16 August 2021
26 Aug 2021 AP01 Appointment of Mr Russell John Manning as a director on 16 August 2021
26 Aug 2021 AP01 Appointment of Mr Michael Christopher Andrews as a director on 16 August 2021
26 Aug 2021 AP01 Appointment of Mr Mark Brian Manning as a director on 16 August 2021
26 Aug 2021 TM02 Termination of appointment of Richard Charles Powell as a secretary on 16 August 2021
24 Aug 2021 MR01 Registration of charge 060050620002, created on 16 August 2021
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 RP04PSC07 Second filing for the cessation of David Ebden as a person with significant control
28 May 2021 PSC08 Notification of a person with significant control statement