EDISON PLACE (RUGBY) MANAGEMENT COMPANY LIMITED
Company number 08548275
- Company Overview for EDISON PLACE (RUGBY) MANAGEMENT COMPANY LIMITED (08548275)
- Filing history for EDISON PLACE (RUGBY) MANAGEMENT COMPANY LIMITED (08548275)
- People for EDISON PLACE (RUGBY) MANAGEMENT COMPANY LIMITED (08548275)
- More for EDISON PLACE (RUGBY) MANAGEMENT COMPANY LIMITED (08548275)
| 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) |
|---|---|---|---|
| 26 Feb 2026 | PSC08 | Notification of a person with significant control statement | |
| 26 Feb 2026 | PSC07 | Cessation of St. Modwen Homes Limited as a person with significant control on 26 February 2026 | |
| 26 Feb 2026 | TM01 | Termination of appointment of Bethany Ford as a director on 26 February 2026 | |
| 26 Feb 2026 | AP01 | Appointment of Mr Jonathan Paul Smith as a director on 26 February 2026 | |
| 10 Feb 2026 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 31 January 2026 | |
| 10 Feb 2026 | AP01 | Appointment of Mrs Bethany Ford as a director on 31 January 2026 | |
| 15 Sep 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 09 Jun 2025 | CS01 | Confirmation statement made on 29 May 2025 with no updates | |
| 02 Apr 2025 | TM01 | Termination of appointment of James Mulcahy as a director on 31 January 2025 | |
| 13 Mar 2025 | AP01 | Appointment of Mrs Julie Mansfield Jackson as a director on 31 January 2025 | |
| 13 Mar 2025 | TM01 | Termination of appointment of David Smith as a director on 31 January 2025 | |
| 18 Nov 2024 | PSC07 | Cessation of St. Modwen Developments (Limited) as a person with significant control on 31 October 2024 | |
| 31 Oct 2024 | PSC02 | Notification of St. Modwen Homes Limited as a person with significant control on 3 October 2024 | |
| 18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 08 Aug 2024 | CH01 | Director's details changed for Mr James Mulcahy on 8 August 2024 | |
| 08 Aug 2024 | CH01 | Director's details changed for Mr David Smith on 8 August 2024 | |
| 08 Aug 2024 | AD01 | Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 8 August 2024 | |
| 08 Aug 2024 | TM02 | Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 1 August 2024 | |
| 08 Aug 2024 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 1 August 2024 | |
| 03 Jun 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
| 29 Feb 2024 | TM01 | Termination of appointment of Robert John Evans as a director on 29 February 2024 | |
| 28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 30 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
| 26 Jul 2022 | PSC05 | Change of details for St. Modwen Developments (Limited) as a person with significant control on 25 July 2022 | |
| 25 Jul 2022 | CH01 | Director's details changed for Mr David Smith on 25 July 2022 |