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)
13 Jun 2018 PSC01 Notification of James Eden as a person with significant control on 16 February 2017
13 Jun 2018 PSC01 Notification of Lars Bader as a person with significant control on 29 March 2018
11 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2018
  • GBP 25.835614
15 May 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 27.448446
17 Apr 2018 CH01 Director's details changed for Mr James Michael Eden on 16 April 2018
04 Apr 2018 TM01 Termination of appointment of Benjamin Michael Ernst Fried as a director on 30 March 2018
03 Apr 2018 TM01 Termination of appointment of Benjamin Michael Ernst Fried as a director on 30 March 2018
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 25.165446
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2018.
29 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 19.714826
17 Jan 2018 TM01 Termination of appointment of Luke Smith as a director on 11 January 2018
29 Nov 2017 AP01 Appointment of Ms Aurelie Lepercq as a director on 27 October 2017
13 Jul 2017 AP01 Appointment of Mr Benjamin Michael Ernst Fried as a director on 10 July 2017
13 Jul 2017 TM01 Termination of appointment of James Louis Routledge as a director on 27 June 2017
13 Jul 2017 TM01 Termination of appointment of Luke Mccormick as a director on 4 July 2017
29 Jun 2017 AP01 Appointment of Mr Luke Smith as a director on 28 June 2017
27 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
20 May 2017 AP01 Appointment of Mr James Louis Routledge as a director on 15 February 2017
20 May 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 3.718334
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 3.683334
30 Mar 2017 AP01 Appointment of Mr James Michael Eden as a director on 16 February 2017
06 Mar 2017 TM01 Termination of appointment of Beng-Fai Mok as a director on 15 February 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016