Advanced company searchLink opens in new window

EDGE RETREATS LIMITED

Company number 08548694

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)
17 Mar 2024 CS01 Confirmation statement made on 15 December 2023 with updates
17 Mar 2024 PSC02 Notification of Wheretostay.Com, Llc as a person with significant control on 15 December 2023
19 Dec 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 December 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
14 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
09 Jul 2023 PSC02 Notification of Luxury Villa Bidco Ltd as a person with significant control on 10 June 2023
30 Jun 2023 AA Total exemption full accounts made up to 31 May 2022
26 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
11 Jun 2023 PSC07 Cessation of Carl G Shepherd as a person with significant control on 10 June 2023
11 Jun 2023 PSC07 Cessation of James Michael Eden as a person with significant control on 10 June 2023
11 Jun 2023 PSC07 Cessation of Aurelie Lepercq as a person with significant control on 10 June 2023
11 Jun 2023 TM01 Termination of appointment of Carl G Shepherd as a director on 10 June 2023
11 Jun 2023 TM01 Termination of appointment of James Michael Eden as a director on 10 June 2023
11 Jun 2023 AP01 Appointment of Mr Christiaan Auret Van Zyl as a director on 10 June 2023
11 Jun 2023 AP01 Appointment of Mr Oliver Richard Theodore Corkhill as a director on 10 June 2023
11 Jun 2023 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 5 Priory Court Poulton Cirencester GL7 5JB on 11 June 2023
31 May 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 25 May 2023
29 May 2023 PSC01 Notification of Carl G Shepherd as a person with significant control on 1 November 2021
29 May 2023 PSC07 Cessation of Lars Bader as a person with significant control on 25 May 2023
26 May 2023 TM01 Termination of appointment of Aurelie Lepercq as a director on 25 May 2023
04 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
07 Mar 2022 AP01 Appointment of Carl G Shepherd as a director on 1 November 2021
03 Mar 2022 TM01 Termination of appointment of Simon Patrick Tucker as a director on 1 January 2022
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 94.067626