ON THE EDGE CONSERVATION - LONDON


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

Description Filing date
Officers. Officer name: Mrs Henriette Stuart-Reckling. Appointment date: 2024-02-19. 2024-02-21 View Report
Officers. Appointment date: 2023-10-09. Officer name: Mr Jules Borkent. 2023-10-13 View Report
Officers. Change date: 2023-07-20. Officer name: Professor Jonathan Edward Michener Baillie. 2023-07-26 View Report
Officers. Officer name: Professor Jonathan Edward Michener Baillie. Appointment date: 2023-07-19. 2023-07-19 View Report
Accounts. Accounts type group. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Address. New address: 25 Ives Street London SW3 2nd. Old address: Third Floor 20 Old Bailey London EC4M 7AN. 2023-05-16 View Report
Accounts. Accounts type group. 2023-01-06 View Report
Address. Old address: 152a Walton Street London SW3 2JJ United Kingdom. Change date: 2022-08-16. New address: 25 Ives Street London SW3 2nd. 2022-08-16 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Address. New address: 152a Walton Street London SW3 2JJ. 2022-05-18 View Report
Officers. Termination date: 2022-05-13. Officer name: Tamara Arnold. 2022-05-18 View Report
Accounts. Change account reference date company previous shortened. 2022-04-29 View Report
Address. New address: Third Floor 20 Old Bailey London EC4M 7AN. 2022-02-18 View Report
Accounts. Accounts type group. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Officers. Termination date: 2020-12-23. Officer name: Jonathan Edward Michener Baillie. 2021-01-18 View Report
Accounts. Accounts type group. 2020-12-09 View Report
Resolution. Description: Resolutions. 2020-11-13 View Report
Incorporation. Memorandum articles. 2020-11-13 View Report
Change of constitution. Statement of companys objects. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Officers. Appointment date: 2020-03-05. Officer name: Ms Lara Legassick. 2020-06-01 View Report
Officers. Appointment date: 2020-03-05. Officer name: Ms Tamara Arnold. 2020-06-01 View Report
Accounts. Accounts type group. 2019-12-23 View Report
Address. Old address: Studio 32 65 Alfred Road London W2 5EU England. Change date: 2019-12-12. New address: 152a Walton Street London SW3 2JJ. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-06-06 View Report
Resolution. Description: Resolutions. 2019-03-23 View Report
Change of name. Change of name notice. 2019-03-23 View Report
Miscellaneous. Description: NE01. 2019-03-23 View Report
Officers. Officer name: Professor Jonathan Edward Michener Baillie. Appointment date: 2019-02-14. 2019-02-14 View Report
Accounts. Accounts type group. 2018-12-24 View Report
Officers. Change date: 2018-12-01. Officer name: Alexander Macintyre Marshall. 2018-12-04 View Report
Address. New address: Studio 32 65 Alfred Road London W2 5EU. Old address: Great Western Studios Studio 35 Alfred Road London W2 5EU England. Change date: 2018-11-30. 2018-11-30 View Report
Address. New address: Third Floor 20 Old Bailey London EC4M 7AN. 2018-08-08 View Report
Address. New address: Third Floor 20 Old Bailey London EC4M 7AN. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Address. Change date: 2018-06-07. New address: Great Western Studios Studio 35 Alfred Road London W2 5EU. Old address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom. 2018-06-07 View Report
Officers. Officer name: Beth Nahrin Bisso Blood. Change date: 2017-12-08. 2018-04-26 View Report
Officers. Officer name: Mr David Wayland Blood. Change date: 2017-12-08. 2018-04-23 View Report
Accounts. Accounts type total exemption full. 2017-10-26 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Resolution. Description: Resolutions. 2017-03-24 View Report
Miscellaneous. Description: Exemption from requrement as to use of 'LIMITED' on change of name form NE01. 2017-03-24 View Report
Change of name. Change of name notice. 2017-03-24 View Report
Accounts. Accounts type total exemption full. 2016-12-08 View Report
Annual return. With made up date no member list. 2016-07-14 View Report
Accounts. Change account reference date company previous shortened. 2016-06-21 View Report
Incorporation. Incorporation company. 2015-06-18 View Report