Advanced company searchLink opens in new window

EDIFICE MANAGED ACCESS LIMITED

Company number 06605882

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)
24 May 2016 AP01 Appointment of Mr Stuart Savidge as a director on 5 May 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 105.24
29 Apr 2016 MA Memorandum and Articles of Association
18 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2016 AP01 Appointment of Mr Khalil Safwan Khalil Saket as a director on 16 September 2015
10 Mar 2016 TM01 Termination of appointment of Ali Kologhassi as a director on 16 September 2015
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 94.72
25 Nov 2015 CH01 Director's details changed for Richard Anthony Greco on 24 November 2015
10 Nov 2015 AD01 Registered office address changed from 2 Eaton Gate London SW1W 9BJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 November 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 94.72
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 94.72
29 Aug 2014 TM01 Termination of appointment of Ali Kologhassi as a director on 19 December 2012
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 94.72
22 Jul 2014 SH19 Statement of capital on 22 July 2014
  • GBP 85.81
22 Jul 2014 SH20 Statement by Directors
22 Jul 2014 CAP-SS Solvency Statement dated 18/06/14
22 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 97.00
06 Oct 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 96.20
04 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation to approve conflict of interests 19/12/2012
04 Oct 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 95.63
04 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 96.89
24 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders