THE EDGE MANAGEMENT (2008) LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.06419023
Category
Incorporated06 Nov 2007
Age16 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE EDGE MANAGEMENT (2008) LIMITED is an active with number 06419023. It was incorporated 16 years, 7 months, 11 days ago, on 06 November 2007. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-11

Old address: 11 Queensway House Queensway New Milton Hampshire BH25 5NR England

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Innovus Company Secretaries Limited

Change date: 2024-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-07

Officer name: Firstport Secretarial Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Innovus Company Secretaries Limited

Appointment date: 2023-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England

New address: 11 Queensway House Queensway New Milton Hampshire BH25 5NR

Change date: 2022-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 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: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-08

Officer name: Felix Keen

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Mr Richard Derek Hammond

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-06

Psc name: Chelmer Housing Partnership Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 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 dormant

Date: 07 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jan 2016

Action Date: 06 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-06

Officer name: Peverel Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Old address: C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Change date: 2016-01-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Peverel Nominee Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 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: 17 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Peverel Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Om Property Management Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 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: 20 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 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 dormant

Date: 16 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felix Keen

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edwards

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-24

Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Edwards

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Solitaire Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Solitaire Secretaries Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Om Property Management Limited

Documents

View document PDF

Termination secretary company

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint corporate director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Peverel Nominee Services Limited

Documents

View document PDF

Termination director company

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Solitaire Secretaries Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Solitaire Directors Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/11/08

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ

Documents

View document PDF

Incorporation company

Date: 06 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B AND C ELECTRICAL AND SECURITY LIMITED

UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE,CHESTERFIELD,S41 0QR

Number:11834720
Status:ACTIVE
Category:Private Limited Company

BEACON ATLANTIC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10079612
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORSTELLA LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11330784
Status:ACTIVE
Category:Private Limited Company

JLR MANAGEMENT LTD

120 COLLEGE ROAD,NORWICH,NR2 3JB

Number:11957414
Status:ACTIVE
Category:Private Limited Company

KATIE ALLEN FINE ART LTD

18 CATHERINE STREET,SWANSEA,SA1 4JT

Number:09244396
Status:ACTIVE
Category:Private Limited Company

SPICEBOAT LIMITED

2ND FLOOR FINANCE HOUSE,SOUTHEND ON SEA,SS2 6UN

Number:08818928
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