EDGMOND GROUP LIMITED
Status | ACTIVE |
Company No. | 03888799 |
Category | Private Limited Company |
Incorporated | 03 Dec 1999 |
Age | 24 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
EDGMOND GROUP LIMITED is an active private limited company with number 03888799. It was incorporated 24 years, 6 months ago, on 03 December 1999. The company address is The Old School School Road The Old School School Road, Newport, TF10 8LB, Shropshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Appoint person director company with name date
Date: 29 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-10
Officer name: Mr Michael David Woodhouse
Documents
Cessation of a person with significant control
Date: 09 Nov 2022
Action Date: 25 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frances Elizabeth Edwards
Cessation date: 2022-07-25
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-25
Officer name: Frances Elizabeth Edwards
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Change to a person with significant control
Date: 29 Nov 2021
Action Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Frances Elizabeth Edwards
Change date: 2021-07-05
Documents
Change person director company with change date
Date: 29 Nov 2021
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Frances Elizabeth Edwards
Change date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 18 Nov 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Woodhouse
Appointment date: 2021-07-01
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Resolution
Date: 27 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Lesley Woodhouse
Change date: 2019-04-09
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-09
Psc name: Mr Stephen James Woodhouse
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen James Woodhouse
Change date: 2019-04-09
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Lesley Woodhouse
Change date: 2019-04-09
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-07
New address: The Old School School Road Edgmond Newport Shropshire TF10 8LB
Old address: Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD
Documents
Resolution
Date: 20 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Apr 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Mortgage satisfy charge full
Date: 05 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 05 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen James Woodhouse
Change date: 2017-12-14
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frances Elizabeth Edwards
Change date: 2017-12-14
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 02 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-02
Psc name: Mrs Helen Lesley Woodhouse
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 02 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen James Woodhouse
Change date: 2017-03-02
Documents
Cessation of a person with significant control
Date: 05 Dec 2017
Action Date: 02 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Giles
Cessation date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Capital return purchase own shares
Date: 24 Apr 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 27 Mar 2017
Action Date: 02 Mar 2017
Category: Capital
Type: SH06
Date: 2017-03-02
Capital : 1 GBP
Documents
Resolution
Date: 27 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-02
Officer name: Peter Giles
Documents
Termination secretary company with name termination date
Date: 22 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Giles
Termination date: 2017-03-02
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Peter Giles
Documents
Change person secretary company with change date
Date: 27 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Giles
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Frances Elizabeth Edwards
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Lesley Woodhouse
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Stephen James Woodhouse
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/06; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 30 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 30/09/02 from: 3 hollinswood court stafford park 1 telford shropshire TF3 3BD
Documents
Legacy
Date: 29 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 29/03/02 from: 2 hollinswood court telford shropshire TF3 3BD
Documents
Legacy
Date: 26 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/00; full list of members
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/11/00
Documents
Legacy
Date: 05 Sep 2000
Category: Capital
Type: 169
Description: £ ic 10000/7000 07/08/00 £ sr 3000@1=3000
Documents
Legacy
Date: 23 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Aug 2000
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 22 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/12/99--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 13/12/99 from: 31 corsham street london N1 6DR
Documents
Some Companies
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 11647058 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERWAY,ESSEX,CM20 2DP
Number: | 00770692 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
86 - 90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09761554 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR FOUNTAIN PRECINCT,SHEFFIELD,S1 2JA
Number: | 07435051 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 LOWE CLOSE,CHIGWELL,IG7 4LP
Number: | 11970770 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINDON WILDCATS IN THE COMMUNITY
THE HOCKEY OFFICE,SWINDON,SN5 7DL
Number: | 06648691 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |