EDOX PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 10372921 |
Category | Private Limited Company |
Incorporated | 13 Sep 2016 |
Age | 7 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
EDOX PROPERTIES LIMITED is an active private limited company with number 10372921. It was incorporated 7 years, 8 months, 22 days ago, on 13 September 2016. The company address is 15-17 Church Street, Stourbridge, DY8 1LU, West Midlands, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 03 Jun 2024
Action Date: 01 Jun 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-06-01
Psc name: Mr Daniel James Edwards
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2023
Action Date: 20 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-20
Charge number: 103729210003
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel James Edwards
Change date: 2022-06-15
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Ms Helen Carol Edwards
Documents
Change person director company with change date
Date: 22 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-01
Officer name: Mr Daniel James Edwards
Documents
Change person director company with change date
Date: 22 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-01
Officer name: Ms Helen Carol Edwards
Documents
Cessation of a person with significant control
Date: 22 Aug 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Russell Thomas William Oxborrow
Cessation date: 2022-06-15
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel James Edwards
Change date: 2022-06-15
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel James Edwards
Appointment date: 2022-05-19
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Thomas William Oxborrow
Termination date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Notification of a person with significant control
Date: 22 Sep 2021
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-18
Psc name: Russell Thomas William Oxborrow
Documents
Notification of a person with significant control
Date: 22 Sep 2021
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel James Edwards
Notification date: 2017-07-18
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-11
Officer name: Daniel James Edwards
Documents
Change to a person with significant control
Date: 08 Aug 2018
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Helen Carol Edwards
Change date: 2017-07-18
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103729210002
Charge creation date: 2017-09-06
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-18
Officer name: Mr Russell Thomas William Oxborrow
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-18
Officer name: Mr Daniel James Edwards
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2017
Action Date: 16 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103729210001
Charge creation date: 2017-01-16
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-20
Officer name: Daniel James Edwards
Documents
Some Companies
65 LICHFIELD ROAD,WALSALL,WS3 3LT
Number: | 09383749 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY OWNED RENEWABLE ENERGY LLP
ENVIRONMENTAL FINANCE LIMITED W106 VOX STUDIOS,LONDON,SE11 5JH
Number: | OC418078 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11439825 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & N BUSINESS SERVICES LIMITED
17 DENHEAD CRESCENT,ABERDEEN,AB23 8UA
Number: | SC333918 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BARTON GATE,BURTON-ON-TRENT,DE13 8AH
Number: | 11287025 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT
Number: | 11761065 |
Status: | ACTIVE |
Category: | Private Limited Company |