EDGEWATER (CHILDS HILL) LIMITED
Status | ACTIVE |
Company No. | 06695183 |
Category | Private Limited Company |
Incorporated | 11 Sep 2008 |
Age | 15 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
EDGEWATER (CHILDS HILL) LIMITED is an active private limited company with number 06695183. It was incorporated 15 years, 7 months, 22 days ago, on 11 September 2008. The company address is 8 Rodborough Road, London, NW11 8RY.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-12
Charge number: 066951830009
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2020
Action Date: 08 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066951830008
Charge creation date: 2020-04-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-08
Charge number: 066951830007
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066951830005
Charge creation date: 2020-04-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2020
Action Date: 08 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066951830006
Charge creation date: 2020-04-08
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-31
Charge number: 066951830002
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-31
Charge number: 066951830003
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2016
Action Date: 31 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-31
Charge number: 066951830004
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066951830001
Charge creation date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-12
Officer name: Mr Daniel Davilla
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Frankel
Change date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Legacy
Date: 22 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009
Documents
Legacy
Date: 22 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 22/09/2008 from 8 rodborough road london NW11 8RY united kingdom
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr daniel davilla
Documents
Legacy
Date: 22 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 11/09/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr jack frankel
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 15/09/2008 from the studio st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director qa nominees LIMITED
Documents
Some Companies
UNIT 61 TRENT BUSINESS CENTRE,LONG EATON,NG10 4HN
Number: | 11784281 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA BUILDING,LEWISHAM,SE13 5PT
Number: | 11923781 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 THORNFIELD RD,BRISTOL,BS10 6FB
Number: | 08727143 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 GLEBE LANE,MAIDSTONE,ME16 9BD
Number: | 08240611 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LONDON AND CITY CREDIT CORPORATION WARREN BRUCE COURT,MANCHESTER,M17 1LB
Number: | 04620153 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ROSE COTTAGE GARDENS,BURTON-ON-TRENT,DE14 3AQ
Number: | 11147618 |
Status: | ACTIVE |
Category: | Private Limited Company |