EDGELEY CONSTRUCTION LTD

25 Tait Road, Croydon, CR0 2DP, England
StatusACTIVE
Company No.07194014
CategoryPrivate Limited Company
Incorporated18 Mar 2010
Age14 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

EDGELEY CONSTRUCTION LTD is an active private limited company with number 07194014. It was incorporated 14 years, 1 month, 30 days ago, on 18 March 2010. The company address is 25 Tait Road, Croydon, CR0 2DP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-29

Officer name: Mr James Anthony Brett

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-29

Officer name: Tina Anne Brett

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-29

Officer name: Mrs Tina Anne Brett

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mrs Tina Anne Brett

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr James Anthony Brett

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-16

Charge number: 071940140001

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-09

Psc name: Open Edgeley Group Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Anthony Brett

Change date: 2021-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-09

Psc name: Tina Anne Brett

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James John Brett

Cessation date: 2021-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tina Brett

Notification date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mr James John Brett

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Open Edgeley Group Ltd

Notification date: 2019-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-09

Psc name: James John Brett

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 07 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-07

Officer name: Mrs Tina Anne Brett

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 07 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James John Brett

Change date: 2019-07-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 07 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-07

Officer name: Mr James Anthony Brett

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 07 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Anthony Brett

Change date: 2019-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Old address: 2a Durand Gardens Clapham London SW9 0PP

New address: 25 Tait Road Croydon CR0 2DP

Change date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Anthony Brett

Notification date: 2019-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tina Anne Brett

Cessation date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 18 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-18

Officer name: Mrs Tina Anne Brett

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-18

Officer name: Mr James John Brett

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-18

Psc name: Mrs Tina Anne Brett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Tina Anne Brett

Change date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Brett

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

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: 14 May 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr James John Brett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

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: 19 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-04

Old address: 37 the Vale Coulsdon Surrey CR5 2AU England

Documents

View document PDF

Capital allotment shares

Date: 07 May 2013

Action Date: 14 May 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J.brett developments LTD\certificate issued on 18/06/12

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Anne Brett

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Tina Brett

Change date: 2012-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2011

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: 21 Mar 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Incorporation company

Date: 18 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAT THE FAT CAT LTD

94 LORDS WAY,ANDOVER,SP11 6FQ

Number:05119899
Status:ACTIVE
Category:Private Limited Company

BRADFORD AND SONS LIMITED

98 HENDFORD HILL,SOMERSET,BA20 2QR

Number:00040088
Status:ACTIVE
Category:Private Limited Company

DULIK LIMITED

420 MILWARDS,HARLOW,CM19 4SR

Number:10782197
Status:ACTIVE
Category:Private Limited Company
Number:10680092
Status:ACTIVE
Category:Private Limited Company

R & B HALAL LTD

99 WESTWOOD ROAD,ILFORD,IG3 8SD

Number:11065564
Status:ACTIVE
Category:Private Limited Company

RS TECHNICAL SOLUTIONS LIMITED

10 WOODLAND CLOSE, RADCLIFFE-ON-TRENT,NOTTINGHAM,NG12 2HZ

Number:06935281
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