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 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 3.538175
27 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2.66703
16 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Feb 2016 AP01 Appointment of Mr Beng-Fai Mok as a director on 5 February 2016
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 2.66703
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 1.904680
05 Feb 2016 SH02 Sub-division of shares on 26 January 2016
05 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares divided/company business 26/01/2016
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 1.726
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 1.519
26 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1.519
26 Jun 2015 AD01 Registered office address changed from C/O Kingston Smith 141 Wardour Street London W1F 0UT to 10 Orange Street Haymarket London WC2H 7DQ on 26 June 2015
08 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 1.197
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2015 MA Memorandum and Articles of Association
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 1.143
21 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision sec 177 sec 172 06/01/2015
21 Jan 2015 SH02 Sub-division of shares on 6 January 2015
21 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 06/01/2015
13 Aug 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
17 Dec 2013 AD01 Registered office address changed from 144 Fellows Road London NW3 3JH United Kingdom on 17 December 2013
30 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted