EDGEHILL BATTERSEA LIMITED - WIMBORNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-06-07 View Report
Dissolution. Dissolution application strike off company. 2022-05-25 View Report
Accounts. Accounts type full. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-08-09 View Report
Incorporation. Memorandum articles. 2020-09-17 View Report
Accounts. Accounts type full. 2020-09-11 View Report
Confirmation statement. Statement with no updates. 2020-08-17 View Report
Officers. Officer name: Mr Hugo Aylesford Burge. Appointment date: 2020-06-17. 2020-06-17 View Report
Resolution. Description: Resolutions. 2020-02-10 View Report
Mortgage. Charge number: 052153920010. 2020-02-07 View Report
Mortgage. Charge number: 052153920009. 2020-02-07 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Officers. Officer name: Mr Stephen Austin John Davies. Change date: 2019-08-20. 2019-09-13 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Mortgage. Charge creation date: 2017-12-12. Charge number: 052153920010. 2017-12-18 View Report
Accounts. Accounts type full. 2017-10-07 View Report
Confirmation statement. Statement with no updates. 2017-09-30 View Report
Officers. Appointment date: 2017-03-20. Officer name: Mr Stephen John Davies. 2017-03-20 View Report
Officers. Termination date: 2017-03-20. Officer name: John William Chalk. 2017-03-20 View Report
Officers. Officer name: John William Chalk. Termination date: 2017-03-20. 2017-03-20 View Report
Accounts. Accounts type small. 2016-10-11 View Report
Confirmation statement. Statement with updates. 2016-08-31 View Report
Mortgage. Charge number: 052153920007. 2016-03-30 View Report
Mortgage. Charge number: 052153920008. 2016-03-30 View Report
Mortgage. Charge number: 4. 2016-03-30 View Report
Mortgage. Charge number: 5. 2016-03-30 View Report
Mortgage. Charge creation date: 2016-03-17. Charge number: 052153920009. 2016-03-21 View Report
Mortgage. Charge number: 052153920006. 2016-03-19 View Report
Mortgage. Charge number: 3. 2016-03-19 View Report
Accounts. Accounts type small. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Officers. Officer name: Phillip William Nelson. Termination date: 2015-01-26. 2015-01-26 View Report
Officers. Officer name: Mrs Laura Whitford. Appointment date: 2015-01-26. 2015-01-26 View Report
Annual return. With made up date full list shareholders. 2014-09-23 View Report
Address. Change date: 2014-09-19. New address: The Courtyard Holt Lodge Farm Horton Wimborne Dorset BH21 7JN. Old address: 8 Queripel House 1 Duke of York Square London SW3 4LY. 2014-09-19 View Report
Officers. Officer name: Simon Bakewell. 2014-07-11 View Report
Officers. Officer name: Rebecca Mckinnon. 2014-06-09 View Report
Accounts. Accounts type small. 2014-04-24 View Report
Mortgage. Charge number: 052153920007. 2013-12-18 View Report
Mortgage. Charge number: 052153920008. 2013-12-18 View Report
Officers. Officer name: Oliver Aylesford Burge. 2013-12-10 View Report
Officers. Officer name: Hugo Aylesford Burge. 2013-12-10 View Report
Mortgage. Charge number: 052153920006. 2013-12-06 View Report
Accounts. Accounts type small. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-09-20 View Report
Accounts. Accounts type small. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Accounts. Accounts type small. 2011-10-04 View Report