EDIFICE CONSULTING LTD

1 Rookery House 1 Rookery House, Fleet, GU51 5RX, Hampshire, England
StatusACTIVE
Company No.05190186
CategoryPrivate Limited Company
Incorporated27 Jul 2004
Age19 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

EDIFICE CONSULTING LTD is an active private limited company with number 05190186. It was incorporated 19 years, 9 months, 12 days ago, on 27 July 2004. The company address is 1 Rookery House 1 Rookery House, Fleet, GU51 5RX, Hampshire, England.



Company Fillings

Mortgage satisfy charge full

Date: 27 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051901860003

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-03

New address: 1 Rookery House Grove Farm, Crookham Village Fleet Hampshire GU51 5RX

Old address: Sandy Fram Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051901860003

Charge creation date: 2019-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051901860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051901860002

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051901860002

Charge creation date: 2018-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-20

Charge number: 051901860001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: Sandy Fram Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX

Change date: 2017-02-03

Old address: Old Chambers 93-94 West Street Farnham GU9 7EB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

New address: Old Chambers 93-94 West Street Farnham GU9 7EB

Change date: 2016-11-16

Old address: Old Chambers 93-94 West Street Farnham GU9 7EB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

New address: Old Chambers 93-94 West Street Farnham GU9 7EB

Old address: Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU

Change date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Branagan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hazel Christine Cosway

Change date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony David George Cosway

Change date: 2010-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Address

Type: AD01

Old address: Picktree House Monks Walk Farnham Surrey GU9 8HT

Change date: 2010-04-20

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

New date: 2010-01-31

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed frank branagan

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 04/08/2009 from wiston house 1 wiston avenue worthing west sussex BN14 7QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/08/06-02/08/06 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/06; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/07/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHWAY MOTORS LIMITED

17 SUNNYBANK,SURREY,CR3 9ST

Number:06013253
Status:ACTIVE
Category:Private Limited Company

FLYING TINDALL LIMITED PARTNERSHIP

GROUND FLOOR,CURZON STREET,W1J 5JA

Number:LP008280
Status:ACTIVE
Category:Limited Partnership

PITTER PATTER CASTINGS UK LTD

52 MEADOW RISE,GLASGOW,G77 6SE

Number:SC603606
Status:ACTIVE
Category:Private Limited Company

RAGING GOOSE LONDON LTD.

62 WENDOVER ROAD,,NW10 4RT

Number:03737995
Status:ACTIVE
Category:Private Limited Company

RIGHT TRACK THINKING LTD

30 AYR CLOSE,STEVENAGE,SG1 5RZ

Number:10892682
Status:ACTIVE
Category:Private Limited Company

ROXY HOLDINGS LIMITED

25 CASTLE TERRACE,EDINBURGH,EH1 2ER

Number:SC543884
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