Advanced company searchLink opens in new window

THE EDWIN GROUP LIMITED

Company number 12406031

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)
15 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/03/21
03 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 30/01/2021
01 Feb 2021 AD01 Registered office address changed from Browne Jacobson Llp (Cs) Mowbray House Castle Meadow Road Nottingham NG2 1BJ England to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 February 2021
01 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-30
27 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2020
  • GBP 8,424.6
21 Jan 2021 MA Memorandum and Articles of Association
21 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2021 SH08 Change of share class name or designation
21 Jan 2021 SH10 Particulars of variation of rights attached to shares
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 8,424.6
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/21
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/21
19 Jan 2021 AP01 Appointment of Mrs Elaine Veronica Simpson as a director on 21 December 2020
19 Jan 2021 AP01 Appointment of Mr William Colvin as a director on 21 December 2020
19 Jan 2021 AP01 Appointment of Mr John Charles Green as a director on 21 December 2020
19 Jan 2021 AP01 Appointment of Mr Allan Monteith Calder as a director on 21 December 2020
19 Jan 2021 AP01 Appointment of Mr David Jaswinder Bains as a director on 21 December 2020
19 Jan 2021 PSC02 Notification of Ldc (Managers) Limited as a person with significant control on 21 December 2020
19 Jan 2021 PSC07 Cessation of William Roberts as a person with significant control on 21 December 2020
22 Dec 2020 MR01 Registration of charge 124060310001, created on 21 December 2020
15 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-15
  • GBP .1