COMMON EDGE MANAGEMENT COMPANY LIMITED

82 Common Edge Road, Blackpool, FY4 5AZ, Lancashire
StatusACTIVE
Company No.03453998
CategoryPrivate Limited Company
Incorporated22 Oct 1997
Age26 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

COMMON EDGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03453998. It was incorporated 26 years, 7 months, 26 days ago, on 22 October 1997. The company address is 82 Common Edge Road, Blackpool, FY4 5AZ, Lancashire.



Company Fillings

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cooper

Termination date: 2024-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Cooper

Appointment date: 2023-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Mary Walker

Termination date: 2023-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-08-08

Officer name: Mrs Rena Louise Braithwaite

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-08

Officer name: Angela Sarah Wild

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Smith

Appointment date: 2023-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Sarah Wild

Appointment date: 2021-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-27

Officer name: Linda Margaret Knipe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

New address: 82 Common Edge Road Blackpool Lancashire FY4 5AZ

Change date: 2021-10-01

Old address: Flat a Kingsley Court 82 Common Edge Road Blackpool Lancashire FY4 5AZ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rena Louise Braithwaite

Appointment date: 2021-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

New address: Flat a Kingsley Court 82 Common Edge Road Blackpool Lancashire FY4 5AZ

Old address: First Floor 195 to 199 Ansdell Road Ansdell Road Blackpool FY1 6PE

Change date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Richard Cooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-31

Officer name: Generations Property Management Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Mary Walker

Appointment date: 2019-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Richard Cooper

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Cooper

Change date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-07

Officer name: Mrs Linda Margaret Knipe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jan 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Generations Property Management Ltd

Appointment date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Edward Knipe

Termination date: 2015-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-07

Officer name: Debra Jane Sharman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

New address: First Floor 195 to 199 Ansdell Road Ansdell Road Blackpool FY1 6PE

Change date: 2015-06-09

Old address: 18 Whitby Road Lytham St Annes Lancashire FY8 3HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Edward Knipe

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Cooper

Change date: 2009-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 17/06/2009 from 33 abbeyville blackpool lancashire FY4 2JU

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael whelan

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed debra jane sharman

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 20/03/2009 from 48 levine avenue blackpool lancashire FY4 4PD

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed michael anthony whelan

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary clare hudson

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/07; change of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with made up date

Date: 12 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AAMD

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 16/08/03 from: 1 cleves court dalkeith avenue blackpool lancashire FY3 9SB

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 07/11/02 from: 4 walkers hill blackpool lancashire FY4 5BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Resolution

Date: 03 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Resolution

Date: 11 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 1999

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Resolution

Date: 08 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 22/07/99 from: 4 winckley square preston PR1 3JJ

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

55 PITFIELD STREET LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:10968964
Status:ACTIVE
Category:Private Limited Company

ATLAS KEYS PROPERTY LIMITED

127 CHURCH STREET,EASTWOOD,NG16 3HR

Number:11816442
Status:ACTIVE
Category:Private Limited Company

ICON CREATIVE DESIGN LTD

THE CHAPEL,NEWPORT,NP10 8LJ

Number:03949145
Status:ACTIVE
Category:Private Limited Company

K ALI CATERING LTD

522 FILTON AVENUE,BRISTOL,BS7 0QE

Number:10349729
Status:ACTIVE
Category:Private Limited Company

PRINT KIOSK LIMITED

2 WELLOW BROOK MEADOW,RADSTOCK,BA3 2BQ

Number:07157193
Status:ACTIVE
Category:Private Limited Company

SOMERFIELD WEALTH PLANNING LTD

UNIT 10 ACORN FARM BUSINESS CENTRE CUBLINGTON ROAD,LEIGHTON BUZZARD,LU7 0LB

Number:09110223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source