EDAM GROUP LIMITED

New Acre House Shentonfield Road New Acre House Shentonfield Road, Manchester, M22 4RW
StatusACTIVE
Company No.06705617
CategoryPrivate Limited Company
Incorporated23 Sep 2008
Age15 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

EDAM GROUP LIMITED is an active private limited company with number 06705617. It was incorporated 15 years, 8 months, 6 days ago, on 23 September 2008. The company address is New Acre House Shentonfield Road New Acre House Shentonfield Road, Manchester, M22 4RW.



Company Fillings

Mortgage satisfy charge full

Date: 08 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-12

Officer name: Gareth Robert Berry

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jon Bellamy

Termination date: 2023-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-12

Officer name: Daniel Bellamy

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Geoffrey Gallimore

Appointment date: 2021-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2021

Action Date: 15 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-15

Charge number: 067056170006

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Turner

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mark Boler

Appointment date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Kenneth Mcpherson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-21

Psc name: Simon Jon Bellamy

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-21

Psc name: Daniel James Bellamy

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-21

Psc name: Commodore Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-21

Officer name: Simon Jon Bellamy

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067056170002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067056170003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067056170004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067056170005

Charge creation date: 2017-12-21

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Kenneth Mcpherson

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2016

Action Date: 03 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067056170002

Charge creation date: 2016-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2016

Action Date: 03 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-03

Charge number: 067056170003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2016

Action Date: 03 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067056170004

Charge creation date: 2016-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Turner

Appointment date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-16

Officer name: Mr Gareth Robert Berry

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-16

Officer name: Simon Jon Bellamy

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-16

Officer name: Simon Jon Bellamy

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-16

Officer name: Daniel Bellamy

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-16

Old address: Acre House Shentonfield Road Sharston Industrial Area Manchester M22 4RW

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-16

Officer name: Simon Jon Bellamy

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 29 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed simon jon bellamy

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 04/07/2009 from 5TH floor 55 king street manchester greater manchester M2 4LQ

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed simon jon bellamy

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cs secretaries LIMITED

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director cs directors LIMITED

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director caroline litchfield

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed gareth berry

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed daniel james bellamy

Documents

View document PDF

Statement of affairs

Date: 29 Jun 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si 2500@1=2500\gbp ic 10003/12503\

Documents

View document PDF

Statement of affairs

Date: 29 Jun 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si 10000@1=10000\gbp ic 3/10003\

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Resolution

Date: 29 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 14 Apr 2009

Category: Miscellaneous

Type: MISC

Description: Ml 28 - change of name resolution accepted by register maintenance in error, instead of being passed to new companies for processing.

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marplace (number 743) LIMITED\certificate issued on 14/04/09

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed caroline louise litchfield

Documents

View document PDF

Incorporation company

Date: 23 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTENBOROUGH ALPHA LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11597945
Status:ACTIVE
Category:Private Limited Company

KS LIFTING & LOGISTICS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11220556
Status:ACTIVE
Category:Private Limited Company

MILK & MORE DOORSTEP DELIVERIES LTD

COMAC HOUSE 2 CODDINGTON CRESCENT,BELLSHILL,ML1 4YF

Number:SC602334
Status:ACTIVE
Category:Private Limited Company

SHAW BUSINESS SOLUTIONS LIMITED

IVY COTTAGE 2 OLD SHAW LANE,SWINDON,SN5 5PA

Number:06453050
Status:ACTIVE
Category:Private Limited Company

THE EYE DOCTORS LIMITED

34 CROYDON ROAD,CATERHAM,CR3 6QB

Number:06637509
Status:ACTIVE
Category:Private Limited Company

TOMMYTRINDER.COM LIMITED

3 PORTLAND PLACE,BRISTOL,BS2 8RH

Number:08930070
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