Advanced company searchLink opens in new window

EDGE GRANGE BARNS MANAGEMENT COMPANY LIMITED

Company number 07098874

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)
12 Apr 2024 AA Micro company accounts made up to 31 December 2023
23 Dec 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
22 Dec 2023 TM01 Termination of appointment of Gervase Paul Chandler Dodd as a director on 10 December 2023
22 Dec 2023 AP01 Appointment of Mrs Alison Helen Dodd as a director on 10 December 2023
24 Feb 2023 AA Micro company accounts made up to 31 December 2022
19 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Mar 2022 CH01 Director's details changed for Mr Tim Monaghan on 15 March 2022
09 Nov 2021 AD01 Registered office address changed from Charlotte House C/O Anthony James Estate Agents 35-37 Hoghton Street Southport PR9 0NS England to Grange House Grange Lane Tilston Malpas Cheshire SY14 7DZ on 9 November 2021
05 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
02 Nov 2021 AP01 Appointment of Mr Tim Monaghan as a director on 2 November 2021
14 Oct 2021 AP01 Appointment of Mr Gervase Paul Chandler Dodd as a director on 11 October 2021
13 Oct 2021 AP01 Appointment of Mr John Skates as a director on 11 October 2021
13 Oct 2021 TM01 Termination of appointment of Timothy Roger Jones as a director on 13 October 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 May 2021 TM01 Termination of appointment of Anita O'hara as a director on 5 May 2021
26 Feb 2021 AP01 Appointment of Mrs Dawn Carol Joyce as a director on 16 November 2020
25 Feb 2021 AP01 Appointment of Ms Gillian Anne Louise Mead as a director on 5 October 2020
25 Feb 2021 AP01 Appointment of Mrs Anita O'hara as a director on 25 February 2021
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Dec 2020 AD01 Registered office address changed from Charlotte House 35-37 Hoghton Street Southport PR9 0NS England to Charlotte House C/O Anthony James Estate Agents 35-37 Hoghton Street Southport PR9 0NS on 16 December 2020
16 Dec 2020 AD01 Registered office address changed from Grange House Grange Lane Tilston Malpas SY14 7DZ England to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 16 December 2020
31 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 29 October 2020
30 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with updates
28 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/10/2020